Company NameDynospeed Agencies Ltd
DirectorsJanet Lyons and John Robert Lyons
Company StatusActive
Company Number03569208
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Janet Lyons
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Church Street
Wingate
County Durham
TS28 5DN
Secretary NameMr John Robert Lyons
NationalityBritish
StatusCurrent
Appointed06 July 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Church Street
Station Town
Wingate
County Durham
TS28 5DN
Director NameMr John Robert Lyons
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(17 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address23 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address23 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1James Robert Lyons
7.14%
Ordinary D
10 at £1Janet Lyons
7.14%
Ordinary B
10 at £1Luke Anthony Lyons
7.14%
Ordinary E
10 at £1Matthew John Lyons
7.14%
Ordinary C
54 at £1Janet Lyons
38.57%
Ordinary A
16 at £1James Robert Lyons
11.43%
Ordinary A
15 at £1Luke Anthony Lyons
10.71%
Ordinary A
15 at £1Matthew John Lyons
10.71%
Ordinary A

Financials

Year2014
Net Worth£188,373
Cash£1,914
Current Liabilities£26,181

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return26 March 2024 (4 weeks, 1 day ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

17 May 2011Delivered on: 18 May 2011
Persons entitled: Clydesdale 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: 3 heaton terrace station town wingate co durham t/no DU73428 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
30 April 2008Delivered on: 1 May 2008
Persons entitled: Clydesdale 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: 13 yarm road stockton on tees assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
10 April 2008Delivered on: 16 April 2008
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 September 1999Delivered on: 24 September 1999
Persons entitled: Yorkshire 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 situate and k/a 23 yarm road stockton on tees. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

24 April 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
28 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
14 April 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
29 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
1 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
25 March 2021Satisfaction of charge 3 in full (2 pages)
25 March 2021Satisfaction of charge 4 in full (2 pages)
25 March 2021Satisfaction of charge 1 in full (2 pages)
25 March 2021Satisfaction of charge 2 in full (1 page)
9 March 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
28 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
8 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
20 August 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
18 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
23 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
6 August 2018Change of details for Mrs Janet Lyons as a person with significant control on 2 May 2018 (2 pages)
24 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
23 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 March 2016Appointment of Mr John Robert Lyons as a director on 18 March 2016 (2 pages)
22 March 2016Appointment of Mr John Robert Lyons as a director on 18 March 2016 (2 pages)
9 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 140
(6 pages)
9 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 140
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 140
(6 pages)
17 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 140
(6 pages)
14 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 140
(6 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 140
(6 pages)
10 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
23 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
3 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 August 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for Janet Lyons on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Janet Lyons on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for Janet Lyons on 1 January 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Return made up to 22/05/09; full list of members (4 pages)
1 June 2009Return made up to 22/05/09; full list of members (4 pages)
8 July 2008Return made up to 22/05/08; full list of members (4 pages)
8 July 2008Secretary's change of particulars / john lyons / 07/07/2008 (1 page)
8 July 2008Secretary's change of particulars / john lyons / 07/07/2008 (1 page)
8 July 2008Return made up to 22/05/08; full list of members (4 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 April 2008Ad 31/03/08\gbp si 10@1=10\gbp ic 100/110\ (2 pages)
14 April 2008Nc inc already adjusted 31/03/08 (2 pages)
14 April 2008Ad 31/03/08\gbp si 30@1=30\gbp ic 110/140\ (2 pages)
14 April 2008Ad 31/03/08\gbp si 10@1=10\gbp ic 100/110\ (2 pages)
14 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2008Nc inc already adjusted 31/03/08 (2 pages)
14 April 2008Ad 31/03/08\gbp si 30@1=30\gbp ic 110/140\ (2 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 June 2007Return made up to 22/05/07; full list of members (2 pages)
5 June 2007Return made up to 22/05/07; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 May 2006Return made up to 22/05/06; full list of members (2 pages)
24 May 2006Return made up to 22/05/06; full list of members (2 pages)
22 June 2005Return made up to 22/05/05; full list of members (2 pages)
22 June 2005Return made up to 22/05/05; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
8 July 2004Return made up to 22/05/04; full list of members (6 pages)
8 July 2004Return made up to 22/05/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 July 2003Return made up to 22/05/03; full list of members (6 pages)
24 July 2003Return made up to 22/05/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 August 2002Return made up to 22/05/02; full list of members (6 pages)
9 August 2002Return made up to 22/05/02; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 June 2001Return made up to 22/05/01; full list of members (6 pages)
5 June 2001Return made up to 22/05/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 June 2000Return made up to 22/05/00; full list of members (6 pages)
15 June 2000Return made up to 22/05/00; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
24 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 February 2000Registered office changed on 21/02/00 from: lyons & company 2ND floor 4 finkle street stockton on tees cleveland TS18 1AR (1 page)
21 February 2000Registered office changed on 21/02/00 from: lyons & company 2ND floor 4 finkle street stockton on tees cleveland TS18 1AR (1 page)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999Secretary resigned (1 page)
22 May 1999Return made up to 22/05/99; full list of members (6 pages)
22 May 1999Return made up to 22/05/99; full list of members (6 pages)
6 October 1998Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
6 October 1998Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
16 July 1998Registered office changed on 16/07/98 from: 39A leicester road salford manchester M7 4AS (1 page)
16 July 1998Registered office changed on 16/07/98 from: 39A leicester road salford manchester M7 4AS (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998Ad 06/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 1998Ad 06/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New secretary appointed (2 pages)
22 May 1998Incorporation (14 pages)
22 May 1998Incorporation (14 pages)