Company NameSpeed Office Supplies Limited
DirectorMaureen Morrison
Company StatusActive
Company Number05151815
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Secretary NameMrs Maureen Morrison
NationalityBritish
StatusCurrent
Appointed11 June 2004(same day as company formation)
RoleOffice Supplies
Country of ResidenceUnited Kingdom
Correspondence Address382b Jedburgh Court
Team Valley Trading Estate
Gateshead
NE11 0BQ
Director NameMrs Maureen Morrison
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(1 year after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address382b Jedburgh Court
Team Valley Trading Estate
Gateshead
NE11 0BQ
Director NameMark Mower
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleOffice Supplies
Country of ResidenceUnited Kingdom
Correspondence Address23 Scalegill Road
Moor Row
Whitehaven
Cumbria
CA24 3JL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.speedofficesupplies.co.uk

Location

Registered Address382b Jedburgh Court
Team Valley Trading Estate
Gateshead
NE11 0BQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2012
Net Worth-£69,926
Cash£733
Current Liabilities£111,432

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

22 September 2010Delivered on: 25 September 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
27 September 2004Delivered on: 2 October 2004
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.
Outstanding

Filing History

9 August 2023Termination of appointment of Maureen Morrison as a secretary on 1 August 2023 (1 page)
1 August 2023Termination of appointment of Maureen Morrison as a director on 1 August 2022 (1 page)
1 August 2023Cessation of Maureen Morrison as a person with significant control on 1 August 2023 (1 page)
1 August 2023Appointment of Mrs Angela Willoughby as a secretary on 1 August 2023 (2 pages)
1 August 2023Notification of Angela Willoughby as a person with significant control on 1 August 2023 (2 pages)
11 July 2023Appointment of Mrs Angela Willoughby as a director on 11 July 2023 (2 pages)
5 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
24 May 2023Micro company accounts made up to 30 September 2022 (8 pages)
27 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
23 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
20 June 2021Micro company accounts made up to 30 September 2020 (8 pages)
12 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
15 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
28 June 2018Registered office address changed from 382E Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ to 382B Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ on 28 June 2018 (1 page)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
11 June 2012Director's details changed for Maureen Morrison on 1 June 2012 (2 pages)
11 June 2012Director's details changed for Maureen Morrison on 1 June 2012 (2 pages)
11 June 2012Secretary's details changed for Maureen Morrison on 1 June 2012 (1 page)
11 June 2012Secretary's details changed for Maureen Morrison on 1 June 2012 (1 page)
11 June 2012Director's details changed for Maureen Morrison on 1 June 2012 (2 pages)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
11 June 2012Secretary's details changed for Maureen Morrison on 1 June 2012 (1 page)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 August 2011Registered office address changed from Unit 32 Team Valley Business Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QH on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Unit 32 Team Valley Business Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QH on 3 August 2011 (1 page)
3 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
3 August 2011Registered office address changed from Unit 32 Team Valley Business Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QH on 3 August 2011 (1 page)
3 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 September 2010Director's details changed for Mark Mower on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mark Mower on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Maureen Morrison on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Maureen Morrison on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mark Mower on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Maureen Morrison on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
2 September 2010Termination of appointment of Mark Mower as a director (2 pages)
2 September 2010Termination of appointment of Mark Mower as a director (2 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 September 2009Return made up to 11/06/09; full list of members (4 pages)
8 September 2009Return made up to 11/06/09; full list of members (4 pages)
26 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
26 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
6 August 2008Return made up to 11/06/08; no change of members (7 pages)
6 August 2008Return made up to 11/06/08; no change of members (7 pages)
14 April 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
14 April 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
20 September 2007Return made up to 11/06/07; no change of members (7 pages)
20 September 2007Return made up to 11/06/07; no change of members (7 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 November 2006Return made up to 11/06/06; full list of members (7 pages)
15 November 2006Return made up to 11/06/06; full list of members (7 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 July 2005Return made up to 11/06/05; full list of members (6 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005Return made up to 11/06/05; full list of members (6 pages)
12 April 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
12 April 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
2 October 2004Particulars of mortgage/charge (7 pages)
2 October 2004Particulars of mortgage/charge (7 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
28 June 2004Registered office changed on 28/06/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 June 2004Registered office changed on 28/06/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004New secretary appointed (2 pages)
11 June 2004Incorporation (16 pages)
11 June 2004Incorporation (16 pages)