Company NameSpeedygroup Limited
Company StatusActive
Company Number00443553
CategoryPrivate Limited Company
Incorporation Date13 October 1947(76 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Christine Beryl Ives
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(43 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Field House Close
Hepscott
Morpeth
Northumberland
NE61 6LU
Secretary NameMrs Christine Beryl Ives
NationalityBritish
StatusCurrent
Appointed31 December 1990(43 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Field House Close
Hepscott
Morpeth
Northumberland
NE61 6LU
Director NameCallum Cameron Ives
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2002(54 years, 9 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Woodridge
Newbury
RG14 6NP
Director NameMr John Ronald Sewell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(73 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Field House Close
Hepscott
Morpeth
Northumberland
NE61 6LU
Director NameMr Alexander Ives
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(43 years, 3 months after company formation)
Appointment Duration24 years, 10 months (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Field House Close
Hepscott
Morpeth
Northumberland
NE61 6LU
Director NameMrs Irene Carole Hall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(68 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitton Place
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0BJ

Location

Registered Address14 Field House Close
Hepscott
Morpeth
Northumberland
NE61 6LU
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishHepscott
WardLonghorsley
Built Up AreaHepscott

Shareholders

700 at £1Callum Cameron Ives
3.89%
Ordinary A
4.6k at £1Mr Alexander Ives
25.50%
Ordinary
4.6k at £1Mrs Christine Beryl Ives
25.50%
Ordinary
4.1k at £1Mr Alexander Ives
22.56%
Ordinary A
4.1k at £1Mrs Christine Beryl Ives
22.56%
Ordinary A

Financials

Year2014
Net Worth£262,598
Cash£13,390
Current Liabilities£9,215

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

7 March 1994Delivered on: 23 March 1994
Persons entitled: Barclays 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: Premises at tanners bank fish quay north shields tyne and wear being nec building.
Outstanding
18 February 1988Delivered on: 20 February 1988
Satisfied on: 12 March 1994
Persons entitled: Barclays 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: L/H land and buildings and premises at tanners bank fish quay north sheilds tyne and wear.
Fully Satisfied

Filing History

25 May 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
3 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
9 February 2021Appointment of Mr John Ronald Sewell as a director on 1 February 2021 (2 pages)
9 February 2021Termination of appointment of Irene Carole Hall as a director on 1 February 2021 (1 page)
9 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
6 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
9 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
11 January 2017Director's details changed for Callum Cameron Ives on 20 October 2016 (2 pages)
11 January 2017Director's details changed for Callum Cameron Ives on 20 October 2016 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 18,000
(7 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 18,000
(7 pages)
17 December 2015Appointment of Mrs Irene Carole Hall as a director on 17 December 2015 (2 pages)
17 December 2015Appointment of Mrs Irene Carole Hall as a director on 17 December 2015 (2 pages)
9 December 2015Termination of appointment of Alexander Ives as a director on 3 November 2015 (1 page)
9 December 2015Termination of appointment of Alexander Ives as a director on 3 November 2015 (1 page)
4 November 2015Director's details changed for Callum Cameron Ives on 31 October 2015 (2 pages)
4 November 2015Director's details changed for Callum Cameron Ives on 31 October 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
31 March 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 18,000
(7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 18,000
(7 pages)
11 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 18,000
(7 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 18,000
(7 pages)
4 April 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 April 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
21 March 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 March 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
16 March 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 March 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
12 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 January 2010Director's details changed for Callum Cameron Ives on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Mrs Christine Beryl Ives on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Alexander Ives on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Callum Cameron Ives on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Alexander Ives on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Mrs Christine Beryl Ives on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
28 March 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 March 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
1 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 April 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 April 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
29 April 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 April 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
23 April 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (3 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
11 April 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
7 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
29 December 2000Return made up to 31/12/00; full list of members (6 pages)
29 December 2000Return made up to 31/12/00; full list of members (6 pages)
20 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
20 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
29 December 1999Return made up to 31/12/99; full list of members (6 pages)
29 December 1999Return made up to 31/12/99; full list of members (6 pages)
13 August 1999Accounts for a small company made up to 28 February 1999 (8 pages)
13 August 1999Accounts for a small company made up to 28 February 1999 (8 pages)
23 December 1998Full accounts made up to 28 February 1998 (11 pages)
23 December 1998Full accounts made up to 28 February 1998 (11 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
1 April 1998Full accounts made up to 28 February 1997 (13 pages)
1 April 1998Full accounts made up to 28 February 1997 (13 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Registered office changed on 05/01/98 from: northumberland house princess square newcastle upon tyne NE1 8ER (1 page)
5 January 1998Registered office changed on 05/01/98 from: northumberland house princess square newcastle upon tyne NE1 8ER (1 page)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 November 1996Full accounts made up to 29 February 1996 (11 pages)
25 November 1996Full accounts made up to 29 February 1996 (11 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
24 August 1995Full accounts made up to 28 February 1995 (11 pages)
24 August 1995Registered office changed on 24/08/95 from: nec building tanners bank north shields tyne and wear NE30 1JH (1 page)
24 August 1995Registered office changed on 24/08/95 from: nec building tanners bank north shields tyne and wear NE30 1JH (1 page)
24 August 1995Full accounts made up to 28 February 1995 (11 pages)
2 August 1995Auditor's resignation (2 pages)
2 August 1995Auditor's resignation (2 pages)
23 March 1994Particulars of mortgage/charge (3 pages)
23 March 1994Particulars of mortgage/charge (3 pages)