Company NameHenry Speight Limited
Company StatusActive
Company Number05234228
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 7 months ago)
Previous NameLaunchbeach Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Andrew Mumford
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit C2 Central Block
Sheaf Bank Business Park
Prospect Road
Sheffield
S2 3EN
Director NameMr Adrian Philips
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit C2 Central Block
Sheaf Bank Business Park
Prospect Road
Sheffield
S2 3EN
Director NameMr Robert James Townroe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(17 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit C2 Central Block
Sheaf Bank Business Park
Prospect Road
Sheffield
S2 3EN
Director NameMr Malcolm Grayson Wright
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(4 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 25 May 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Carr Road
Sheffield
S6 2WY
Secretary NameMrs Kay Wright
NationalityBritish
StatusResigned
Appointed15 October 2004(4 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 25 May 2022)
RoleCompany Director
Correspondence Address33 Carr Road
Sheffield
S6 2WY
Director NameMrs Kay Wright
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(15 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C2 Central Block
Sheaf Bank Business Park
Prospect Road
Sheffield
S2 3EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehenryspeight.co.uk

Location

Registered Address26 Orgreave Close
Sheffield
S13 9NP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kay Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£5,338
Cash£11,771
Current Liabilities£31,638

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

14 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 January 2023Registered office address changed from Unit C2 Central Block Sheaf Bank Business Park Prospect Road Sheffield S2 3EN to 26 Orgreave Close Sheffield S13 9NP on 3 January 2023 (1 page)
12 September 2022Appointment of Mr Robert James Townroe as a director on 12 September 2022 (2 pages)
12 September 2022Notification of Robert Townroe as a person with significant control on 12 September 2022 (2 pages)
12 September 2022Confirmation statement made on 12 September 2022 with updates (5 pages)
19 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 May 2022Termination of appointment of Kay Wright as a director on 25 May 2022 (1 page)
25 May 2022Cessation of Kay Wright as a person with significant control on 25 May 2022 (1 page)
25 May 2022Termination of appointment of Malcolm Grayson Wright as a director on 25 May 2022 (1 page)
25 May 2022Appointment of Mr Adrian Philips as a director on 25 May 2022 (2 pages)
25 May 2022Notification of Andrew Mumford as a person with significant control on 25 May 2022 (2 pages)
25 May 2022Notification of Adrian Philips as a person with significant control on 25 May 2022 (2 pages)
25 May 2022Appointment of Mr Andrew Mumford as a director on 25 May 2022 (2 pages)
25 May 2022Termination of appointment of Kay Wright as a secretary on 25 May 2022 (1 page)
25 May 2022Cessation of Malcolm Grayson Wright as a person with significant control on 25 May 2022 (1 page)
25 May 2022Confirmation statement made on 25 May 2022 with updates (5 pages)
11 November 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
15 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
15 June 2020Second filing of Confirmation Statement dated 30/09/2016 (6 pages)
3 June 2020Change of details for Mr Malcolm Grayson Wright as a person with significant control on 1 March 2020 (2 pages)
26 March 2020Micro company accounts made up to 31 December 2019 (8 pages)
11 March 2020Appointment of Mrs Kay Wright as a director on 1 March 2020 (2 pages)
17 November 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 November 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 15/06/2020.
(5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
22 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(5 pages)
28 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
30 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 September 2008Return made up to 17/09/08; full list of members (3 pages)
17 September 2008Return made up to 17/09/08; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 September 2007Return made up to 17/09/07; full list of members (2 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Return made up to 17/09/07; full list of members (2 pages)
21 September 2006Return made up to 17/09/06; full list of members (2 pages)
21 September 2006Return made up to 17/09/06; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 September 2005Return made up to 17/09/05; full list of members (2 pages)
30 September 2005Return made up to 17/09/05; full list of members (2 pages)
13 January 2005Company name changed launchbeach LIMITED\certificate issued on 13/01/05 (3 pages)
13 January 2005Company name changed launchbeach LIMITED\certificate issued on 13/01/05 (3 pages)
15 December 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
15 December 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
18 October 2004New director appointed (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004New director appointed (1 page)
18 October 2004New secretary appointed (1 page)
18 October 2004Registered office changed on 18/10/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 October 2004Director resigned (1 page)
18 October 2004New secretary appointed (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004Registered office changed on 18/10/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 September 2004Incorporation (17 pages)
17 September 2004Incorporation (17 pages)