Company NameSpeedbrand Limited
DirectorsMark Elliott and Kathleen Veronica Elliott
Company StatusActive
Company Number02012066
CategoryPrivate Limited Company
Incorporation Date21 April 1986(38 years ago)

Business Activity

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

Directors

Director NameMr Mark Elliott
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressPine Lodge
Darlington Road
Barnard Castle
County Durham
DL12 8HN
Secretary NameMrs Kathleen Veronica Elliott
NationalityBritish
StatusCurrent
Appointed12 September 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Lodge
Darlington Road
Barnard Castle
County Durham
DL12 8HN
Director NameMrs Kathleen Veronica Elliott
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1999(13 years, 7 months after company formation)
Appointment Duration24 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPine Lodge
Darlington Road
Barnard Castle
County Durham
DL12 8HN
Director NameBryan Elliott
Date of BirthDecember 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed12 September 1991(5 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 December 1999)
RoleManager
Correspondence AddressPine Lodge Darlington Road
Barnard Castle
County Durham
DL12 8HN

Location

Registered Address101 Galgate
Barnard Castle
County Durham
DL12 8ES
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle East
Built Up AreaBarnard Castle
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£768,481
Cash£15,494
Current Liabilities£18,125

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

19 September 1986Delivered on: 2 October 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over 41, 42/44 galgate barnard castle county durham. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
19 September 1986Delivered on: 29 September 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 42/44 galgate barnard castle county durham, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 September 1986Delivered on: 29 September 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 41 galgate barnard castle county durham, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

25 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
10 August 2023Micro company accounts made up to 30 June 2023 (5 pages)
23 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
8 August 2022Micro company accounts made up to 30 June 2022 (5 pages)
22 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
21 July 2021Micro company accounts made up to 30 June 2021 (5 pages)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
22 July 2020Micro company accounts made up to 30 June 2020 (5 pages)
25 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
22 July 2019Micro company accounts made up to 30 June 2019 (5 pages)
22 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 30 June 2018 (5 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
17 July 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
17 July 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
28 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 May 2016Satisfaction of charge 1 in full (1 page)
13 May 2016Satisfaction of charge 2 in full (1 page)
13 May 2016Satisfaction of charge 3 in full (2 pages)
13 May 2016Satisfaction of charge 1 in full (1 page)
13 May 2016Satisfaction of charge 2 in full (1 page)
13 May 2016Satisfaction of charge 3 in full (2 pages)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 200
(5 pages)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 200
(5 pages)
29 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 200
(5 pages)
8 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 200
(5 pages)
17 July 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 July 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 June 2014Registered office address changed from 41 Galgate Barnard Castle County Durham DL12 8EJ England on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 41 Galgate Barnard Castle County Durham DL12 8EJ England on 19 June 2014 (1 page)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 200
(5 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 200
(5 pages)
25 July 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 July 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 August 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
4 November 2011Registered office address changed from 42-44 Galgate Barnard Castle Co Durham DL12 8BH on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 42-44 Galgate Barnard Castle Co Durham DL12 8BH on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 42-44 Galgate Barnard Castle Co Durham DL12 8BH on 4 November 2011 (1 page)
4 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Mark Elliott on 22 September 2010 (2 pages)
11 October 2010Director's details changed for Kathleen Veronica Elliott on 22 September 2010 (2 pages)
11 October 2010Director's details changed for Mark Elliott on 22 September 2010 (2 pages)
11 October 2010Director's details changed for Kathleen Veronica Elliott on 22 September 2010 (2 pages)
10 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 September 2009Return made up to 22/09/09; full list of members (4 pages)
28 September 2009Return made up to 22/09/09; full list of members (4 pages)
5 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 October 2008Return made up to 22/09/08; full list of members (4 pages)
1 October 2008Return made up to 22/09/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 October 2007Return made up to 22/09/07; full list of members (2 pages)
1 October 2007Return made up to 22/09/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 August 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 October 2006Return made up to 22/09/06; full list of members (2 pages)
5 October 2006Return made up to 22/09/06; full list of members (2 pages)
15 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 October 2005Return made up to 22/09/05; full list of members (7 pages)
14 October 2005Return made up to 22/09/05; full list of members (7 pages)
28 September 2004Return made up to 22/09/04; full list of members (7 pages)
28 September 2004Return made up to 22/09/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
31 August 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 October 2003Return made up to 04/09/03; full list of members (7 pages)
5 October 2003Return made up to 04/09/03; full list of members (7 pages)
11 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
10 September 2002Return made up to 04/09/02; full list of members (7 pages)
10 September 2002Return made up to 04/09/02; full list of members (7 pages)
14 August 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
14 August 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
24 September 2001Return made up to 12/09/01; full list of members (6 pages)
24 September 2001Return made up to 12/09/01; full list of members (6 pages)
11 September 2001Accounts for a small company made up to 30 June 2001 (7 pages)
11 September 2001Accounts for a small company made up to 30 June 2001 (7 pages)
20 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
20 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
8 September 2000New director appointed (2 pages)
8 September 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 September 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 September 2000New director appointed (2 pages)
21 September 1999Return made up to 12/09/99; full list of members (6 pages)
21 September 1999Return made up to 12/09/99; full list of members (6 pages)
27 August 1999Accounts for a small company made up to 30 June 1999 (7 pages)
27 August 1999Accounts for a small company made up to 30 June 1999 (7 pages)
28 May 1999£ ic 300/200 05/05/99 £ sr 100@1=100 (1 page)
28 May 1999£ ic 300/200 05/05/99 £ sr 100@1=100 (1 page)
25 May 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
25 May 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
13 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
13 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
8 September 1998Return made up to 12/09/98; no change of members (4 pages)
8 September 1998Return made up to 12/09/98; no change of members (4 pages)
11 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
11 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
10 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
10 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
11 September 1996Return made up to 12/09/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 September 1996Return made up to 12/09/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
23 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
14 September 1995Return made up to 12/09/95; full list of members (6 pages)
14 September 1995Return made up to 12/09/95; full list of members (6 pages)
15 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
15 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)