Company NameSpeeding's Limited
DirectorRobert Hammal
Company StatusActive
Company Number00130643
CategoryPrivate Limited Company
Incorporation Date13 August 1913(110 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMs Nicola Pemberton
NationalityBritish
StatusCurrent
Appointed04 April 2003(89 years, 8 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address48 Carrmere Road
Leechmere Industrial Estate
Sunderland
Tyne And Wear
SR2 9TW
Director NameMr Robert Hammal
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2005(92 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Carrmere Road
Leechmere Industrial Estate
Sunderland
Tyne And Wear
SR2 9TW
Director NameMr Joseph William Hammal
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(77 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 26 February 2010)
RoleCompany Director
Correspondence Address8 Balmoral Terrace
East Herrington
Sunderland
Tyne & Wear
SR3 3PR
Director NameMr David Rodgers
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(77 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address38 Hipsburn Drive
Sunderland
Tyne & Wear
SR3 1UA
Secretary NameMr David Rodgers
NationalityBritish
StatusResigned
Appointed11 May 1991(77 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address38 Hipsburn Drive
Sunderland
Tyne & Wear
SR3 1UA

Contact

Websitewww.speedingsltd.co.uk
Email address[email protected]
Telephone0191 5239933
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address48 Carrmere Road
Leechmere Industrial Estate
Sunderland
Tyne And Wear
SR2 9TW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,191,388
Gross Profit£338,757
Net Worth£95,505
Cash£1,167
Current Liabilities£316,199

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

12 November 2015Delivered on: 12 November 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
12 November 2015Delivered on: 12 November 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
4 November 2015Delivered 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 2015Delivered on: 6 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
13 January 2014Delivered 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 2007Delivered 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 1983Delivered 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 1983Delivered 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

Filing History

13 October 2023Registration of charge 001306430009, created on 13 October 2023 (38 pages)
28 July 2023Amended total exemption full accounts made up to 31 May 2022 (14 pages)
17 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
21 September 2022Amended total exemption full accounts made up to 31 May 2022 (14 pages)
5 August 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
12 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
11 November 2021Amended total exemption full accounts made up to 31 May 2021 (14 pages)
28 July 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
13 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
21 April 2021Satisfaction of charge 001306430005 in full (1 page)
21 April 2021Satisfaction of charge 001306430008 in full (1 page)
21 April 2021Satisfaction of charge 001306430007 in full (1 page)
21 April 2021Satisfaction of charge 001306430006 in full (1 page)
13 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
12 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
15 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
23 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 31 May 2017 (3 pages)
1 August 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 August 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 July 2017Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
13 July 2017Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
16 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
13 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 17,750
(6 pages)
13 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 17,750
(6 pages)
13 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 March 2016Satisfaction of charge 001306430004 in full (4 pages)
12 March 2016Satisfaction of charge 001306430004 in full (4 pages)
26 February 2016Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
26 February 2016Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
27 January 2016Satisfaction of charge 3 in full (4 pages)
27 January 2016Satisfaction of charge 3 in full (4 pages)
12 November 2015Registration of charge 001306430008, created on 12 November 2015 (9 pages)
12 November 2015Registration of charge 001306430008, created on 12 November 2015 (9 pages)
12 November 2015Registration of charge 001306430007, created on 12 November 2015 (20 pages)
12 November 2015Registration of charge 001306430007, created on 12 November 2015 (20 pages)
6 November 2015Registration of charge 001306430006, created on 4 November 2015 (23 pages)
6 November 2015Registration of charge 001306430006, created on 4 November 2015 (23 pages)
6 November 2015Registration of charge 001306430005, created on 4 November 2015 (13 pages)
6 November 2015Registration of charge 001306430005, created on 4 November 2015 (13 pages)
28 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 17,750
(4 pages)
28 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 17,750
(4 pages)
12 March 2015Total exemption full accounts made up to 31 May 2014 (14 pages)
12 March 2015Total exemption full accounts made up to 31 May 2014 (14 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 17,750
(4 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 17,750
(4 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (14 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (14 pages)
14 January 2014Registration of charge 001306430004 (24 pages)
14 January 2014Registration of charge 001306430004 (24 pages)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
9 April 2013Total exemption full accounts made up to 31 May 2012 (14 pages)
9 April 2013Total exemption full accounts made up to 31 May 2012 (14 pages)
29 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 February 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
27 February 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
30 January 2012Registered 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 2012Registered 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 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 May 2010Director's details changed for Mr Robert Hammal on 15 April 2010 (2 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Nicola Pemberton on 15 April 2010 (1 page)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr Robert Hammal on 15 April 2010 (2 pages)
18 May 2010Secretary's details changed for Nicola Pemberton on 15 April 2010 (1 page)
10 March 2010Termination of appointment of Joseph Hammal as a director (1 page)
10 March 2010Termination of appointment of Joseph Hammal as a director (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 May 2009Return made up to 11/05/09; full list of members (5 pages)
29 May 2009Return made up to 11/05/09; full list of members (5 pages)
28 May 2009Director's change of particulars / robert hammal / 28/05/2009 (2 pages)
28 May 2009Director's change of particulars / robert hammal / 28/05/2009 (2 pages)
28 May 2009Director's change of particulars / joseph hammal / 28/05/2009 (1 page)
28 May 2009Director's change of particulars / joseph hammal / 28/05/2009 (1 page)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 May 2008Return made up to 11/05/08; full list of members (4 pages)
13 May 2008Return made up to 11/05/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 August 2007Particulars of mortgage/charge (5 pages)
30 August 2007Particulars of mortgage/charge (5 pages)
11 May 2007Return made up to 11/05/07; full list of members (3 pages)
11 May 2007Return made up to 11/05/07; full list of members (3 pages)
29 November 2006Accounting reference date extended from 30/11/06 to 31/05/07 (1 page)
29 November 2006Accounting reference date extended from 30/11/06 to 31/05/07 (1 page)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
11 May 2006Return made up to 11/05/06; full list of members (3 pages)
11 May 2006Return made up to 11/05/06; full list of members (3 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
22 September 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
27 July 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
6 May 2004Return made up to 11/05/04; full list of members (6 pages)
6 May 2004Return made up to 11/05/04; full list of members (6 pages)
10 September 2003Registered 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 2003Registered 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 2003Registered office changed on 09/09/03 from: 15 whickham st sunderland SR6 0ED (1 page)
9 September 2003Registered office changed on 09/09/03 from: 15 whickham st sunderland SR6 0ED (1 page)
21 August 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
21 August 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
30 May 2003Return made up to 11/05/03; full list of members (7 pages)
30 May 2003Return made up to 11/05/03; full list of members (7 pages)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 April 2003Secretary resigned;director resigned (1 page)
29 April 2003Secretary resigned;director resigned (1 page)
18 April 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned;director resigned (1 page)
18 April 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned;director resigned (1 page)
25 July 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
25 July 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
22 May 2002Return made up to 11/05/02; full list of members (7 pages)
22 May 2002Return made up to 11/05/02; full list of members (7 pages)
17 July 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
17 July 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
8 June 2001Return made up to 11/05/01; full list of members (6 pages)
8 June 2001Return made up to 11/05/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
16 May 2000Return made up to 11/05/00; full list of members (6 pages)
16 May 2000Return made up to 11/05/00; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
26 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
8 June 1999Return made up to 11/05/99; no change of members (4 pages)
8 June 1999Return made up to 11/05/99; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
2 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
19 May 1998Return made up to 11/05/98; full list of members (6 pages)
19 May 1998Return made up to 11/05/98; full list of members (6 pages)
7 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
7 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
20 May 1997Return made up to 11/05/97; no change of members (4 pages)
20 May 1997Return made up to 11/05/97; no change of members (4 pages)
28 May 1996Accounts for a small company made up to 30 November 1995 (7 pages)
28 May 1996Accounts for a small company made up to 30 November 1995 (7 pages)
16 May 1996Return made up to 11/05/96; no change of members (4 pages)
16 May 1996Return made up to 11/05/96; no change of members (4 pages)
25 October 1995Accounting reference date extended from 31/10 to 30/11 (1 page)
25 October 1995Accounting reference date extended from 31/10 to 30/11 (1 page)
9 June 1995Return made up to 11/05/95; full list of members (6 pages)
9 June 1995Return made up to 11/05/95; full list of members (6 pages)
11 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
11 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
13 August 1913Certificate of incorporation (1 page)
13 August 1913Certificate of incorporation (1 page)