Leechmere Industrial Estate
Sunderland
Tyne And Wear
SR2 9TW
Director Name | Mr Robert Hammal |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2005(92 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Carrmere Road Leechmere Industrial Estate Sunderland Tyne And Wear SR2 9TW |
Director Name | Mr Joseph William Hammal |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(77 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 26 February 2010) |
Role | Company Director |
Correspondence Address | 8 Balmoral Terrace East Herrington Sunderland Tyne & Wear SR3 3PR |
Director Name | Mr David Rodgers |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(77 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 38 Hipsburn Drive Sunderland Tyne & Wear SR3 1UA |
Secretary Name | Mr David Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(77 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 38 Hipsburn Drive Sunderland Tyne & Wear SR3 1UA |
Website | www.speedingsltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5239933 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 48 Carrmere Road Leechmere Industrial Estate Sunderland Tyne And Wear SR2 9TW |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Ryhope |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,191,388 |
Gross Profit | £338,757 |
Net Worth | £95,505 |
Cash | £1,167 |
Current Liabilities | £316,199 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
12 November 2015 | Delivered on: 12 November 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
12 November 2015 | Delivered on: 12 November 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
4 November 2015 | Delivered on: 6 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
4 November 2015 | Delivered on: 6 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
13 January 2014 | Delivered on: 14 January 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 August 2007 | Delivered on: 30 August 2007 Satisfied on: 27 January 2016 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
31 May 1983 | Delivered on: 8 June 1983 Satisfied on: 6 July 2006 Persons entitled: Lloyds 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: F/H property being land & bldgs. Lying on the north side of whickham st. 15 whickham st. Sunderland tyne & wear title no. TY104154. Fully Satisfied |
7 April 1983 | Delivered on: 19 April 1983 Satisfied on: 6 July 2006 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
13 October 2023 | Registration of charge 001306430009, created on 13 October 2023 (38 pages) |
---|---|
28 July 2023 | Amended total exemption full accounts made up to 31 May 2022 (14 pages) |
17 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
21 September 2022 | Amended total exemption full accounts made up to 31 May 2022 (14 pages) |
5 August 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
12 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
11 November 2021 | Amended total exemption full accounts made up to 31 May 2021 (14 pages) |
28 July 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
13 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
21 April 2021 | Satisfaction of charge 001306430005 in full (1 page) |
21 April 2021 | Satisfaction of charge 001306430008 in full (1 page) |
21 April 2021 | Satisfaction of charge 001306430007 in full (1 page) |
21 April 2021 | Satisfaction of charge 001306430006 in full (1 page) |
13 January 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
12 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
15 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
23 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 July 2017 | Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page) |
13 July 2017 | Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 March 2016 | Satisfaction of charge 001306430004 in full (4 pages) |
12 March 2016 | Satisfaction of charge 001306430004 in full (4 pages) |
26 February 2016 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
26 February 2016 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
27 January 2016 | Satisfaction of charge 3 in full (4 pages) |
27 January 2016 | Satisfaction of charge 3 in full (4 pages) |
12 November 2015 | Registration of charge 001306430008, created on 12 November 2015 (9 pages) |
12 November 2015 | Registration of charge 001306430008, created on 12 November 2015 (9 pages) |
12 November 2015 | Registration of charge 001306430007, created on 12 November 2015 (20 pages) |
12 November 2015 | Registration of charge 001306430007, created on 12 November 2015 (20 pages) |
6 November 2015 | Registration of charge 001306430006, created on 4 November 2015 (23 pages) |
6 November 2015 | Registration of charge 001306430006, created on 4 November 2015 (23 pages) |
6 November 2015 | Registration of charge 001306430005, created on 4 November 2015 (13 pages) |
6 November 2015 | Registration of charge 001306430005, created on 4 November 2015 (13 pages) |
28 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
12 March 2015 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
12 March 2015 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
5 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (14 pages) |
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (14 pages) |
14 January 2014 | Registration of charge 001306430004 (24 pages) |
14 January 2014 | Registration of charge 001306430004 (24 pages) |
5 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Total exemption full accounts made up to 31 May 2012 (14 pages) |
9 April 2013 | Total exemption full accounts made up to 31 May 2012 (14 pages) |
29 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
27 February 2012 | Total exemption full accounts made up to 31 May 2011 (14 pages) |
27 February 2012 | Total exemption full accounts made up to 31 May 2011 (14 pages) |
30 January 2012 | Registered office address changed from Unit 4 Queens Court Business Centre Carrmere Road Leechmere Industrial Estate Sunderland Tyne & Wearsr2 9Tw on 30 January 2012 (2 pages) |
30 January 2012 | Registered office address changed from Unit 4 Queens Court Business Centre Carrmere Road Leechmere Industrial Estate Sunderland Tyne & Wearsr2 9Tw on 30 January 2012 (2 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 May 2010 | Director's details changed for Mr Robert Hammal on 15 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Secretary's details changed for Nicola Pemberton on 15 April 2010 (1 page) |
18 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mr Robert Hammal on 15 April 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Nicola Pemberton on 15 April 2010 (1 page) |
10 March 2010 | Termination of appointment of Joseph Hammal as a director (1 page) |
10 March 2010 | Termination of appointment of Joseph Hammal as a director (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 May 2009 | Return made up to 11/05/09; full list of members (5 pages) |
29 May 2009 | Return made up to 11/05/09; full list of members (5 pages) |
28 May 2009 | Director's change of particulars / robert hammal / 28/05/2009 (2 pages) |
28 May 2009 | Director's change of particulars / robert hammal / 28/05/2009 (2 pages) |
28 May 2009 | Director's change of particulars / joseph hammal / 28/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / joseph hammal / 28/05/2009 (1 page) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 August 2007 | Particulars of mortgage/charge (5 pages) |
30 August 2007 | Particulars of mortgage/charge (5 pages) |
11 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
11 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
29 November 2006 | Accounting reference date extended from 30/11/06 to 31/05/07 (1 page) |
29 November 2006 | Accounting reference date extended from 30/11/06 to 31/05/07 (1 page) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
11 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
22 September 2005 | Return made up to 11/05/05; full list of members
|
22 September 2005 | Return made up to 11/05/05; full list of members
|
27 July 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
6 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
6 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: unit 4 queens court business centre carrmere road, leechmere industrial estate sunderland tyne & wear SR2 9TW (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: unit 4 queens court business centre carrmere road, leechmere industrial estate sunderland tyne & wear SR2 9TW (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 15 whickham st sunderland SR6 0ED (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 15 whickham st sunderland SR6 0ED (1 page) |
21 August 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
21 August 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
30 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
29 April 2003 | Resolutions
|
29 April 2003 | Resolutions
|
29 April 2003 | Secretary resigned;director resigned (1 page) |
29 April 2003 | Secretary resigned;director resigned (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Secretary resigned;director resigned (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Secretary resigned;director resigned (1 page) |
25 July 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
22 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
22 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
17 July 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
17 July 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
8 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
16 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
16 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
26 August 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
26 August 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
8 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
8 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
2 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
19 May 1998 | Return made up to 11/05/98; full list of members (6 pages) |
19 May 1998 | Return made up to 11/05/98; full list of members (6 pages) |
7 August 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
7 August 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
20 May 1997 | Return made up to 11/05/97; no change of members (4 pages) |
20 May 1997 | Return made up to 11/05/97; no change of members (4 pages) |
28 May 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
28 May 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
16 May 1996 | Return made up to 11/05/96; no change of members (4 pages) |
16 May 1996 | Return made up to 11/05/96; no change of members (4 pages) |
25 October 1995 | Accounting reference date extended from 31/10 to 30/11 (1 page) |
25 October 1995 | Accounting reference date extended from 31/10 to 30/11 (1 page) |
9 June 1995 | Return made up to 11/05/95; full list of members (6 pages) |
9 June 1995 | Return made up to 11/05/95; full list of members (6 pages) |
11 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
11 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
13 August 1913 | Certificate of incorporation (1 page) |
13 August 1913 | Certificate of incorporation (1 page) |