Company NameVelocity Works Limited
DirectorsDominic Gardner and John Peter Reece
Company StatusActive
Company Number05282359
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 5 months ago)
Previous NamePineshield Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dominic Gardner
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(6 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbine Street
Sunderland
SR1 2NL
Director NameMr John Peter Reece
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(6 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbine Street
Sunderland
SR1 2NL
Director NameMr Richard William Welton Jackson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 December 2004(4 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (resigned 02 May 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Sidings Shincliffe Station
Shincliffe
Durham
County Durham
DH1 2TE
Director NameDavid Hugh Jennings
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(4 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomshiels Home Farm
Satley
County Durham
DL13 4HW
Director NameElizabeth Ann Jennings
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(4 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomshiels Home Farm
Satley
County Durham
DL13 4HW
Director NameMr Jonathan Paul Perrin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(4 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 07 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Ash Close
Stanmore
Middlesex
HA7 3RH
Director NameFrancis Anthony Brinsley Valentine
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(4 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 2011)
RolePatent Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 16 Upper Astrop Road
Kings Sutton
Banbury
Oxfordshire
OX17 3QL
Secretary NameRichard William Welton Jackson
NationalityNew Zealander
StatusResigned
Appointed09 December 2004(4 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (resigned 02 May 2012)
RoleManaging Director
Correspondence AddressThe Sidings Shincliffe Station
Shincliffe
Durham
County Durham
DH1 2TE
Director NameMr Michael David Seeley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Farm House
Muggleswick
Edmundbyers
County Durham
DH8 9DW
Director NameMr Roger David Anderton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(7 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Philip John Kite
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitevelocitypatching.com
Email address[email protected]
Telephone0191 5654400
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWoodbine Street
Sunderland
SR1 2NL
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches6 other UK companies use this postal address

Shareholders

268k at £0.004Reece Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,485,626
Cash£11,498
Current Liabilities£1,750

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (2 weeks from now)

Charges

30 December 2004Delivered on: 20 January 2005
Satisfied on: 7 July 2011
Persons entitled: David Hugh Jennings and Elizebeth Ann Jennings and Francis Anthony Brinsley Valentine

Classification: Debenture
Secured details: £1,097,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge on the shares of jetpatcher (UK) limited, fixed charge on goodwill. Floating charge over all the companys other assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 January 2024Group of companies' accounts made up to 31 December 2022 (38 pages)
25 April 2023Confirmation statement made on 25 April 2023 with updates (4 pages)
7 December 2022Notification of John Peter Reece as a person with significant control on 6 December 2022 (2 pages)
7 December 2022Cessation of Reece Group Limited as a person with significant control on 6 December 2022 (1 page)
7 December 2022Notification of Susan Elizabeth Reece as a person with significant control on 6 December 2022 (2 pages)
21 November 2022Change of details for Reece Group Limited as a person with significant control on 17 November 2022 (2 pages)
14 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
1 November 2022Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
27 September 2022Registered office address changed from Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX to Woodbine Street Sunderland SR1 2NL on 27 September 2022 (1 page)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
2 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
11 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
13 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
14 November 2017Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
14 November 2017Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
13 November 2017Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
13 November 2017Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
3 April 2017Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page)
3 April 2017Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page)
31 March 2017Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page)
21 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,072
(6 pages)
13 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,072
(6 pages)
13 November 2015Director's details changed for Mr Dominic Gardner on 1 November 2015 (2 pages)
13 November 2015Director's details changed for Mr Dominic Gardner on 1 November 2015 (2 pages)
6 October 2015Full accounts made up to 31 December 2014 (12 pages)
6 October 2015Full accounts made up to 31 December 2014 (12 pages)
31 July 2015Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne Tyne and Wear NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne Tyne and Wear NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page)
10 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,072
(6 pages)
10 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,072
(6 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
20 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,072
(5 pages)
20 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,072
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
19 June 2013Register inspection address has been changed (1 page)
19 June 2013Register inspection address has been changed (1 page)
18 June 2013Register(s) moved to registered inspection location (1 page)
18 June 2013Register(s) moved to registered inspection location (1 page)
20 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
20 November 2012Registered office address changed from Velocity Works Limited Wincomblee Road Walker Newcastle upon Tyne Tyne and Wear NE6 3QS United Kingdom on 20 November 2012 (1 page)
20 November 2012Registered office address changed from Velocity Works Limited Wincomblee Road Walker Newcastle upon Tyne Tyne and Wear NE6 3QS United Kingdom on 20 November 2012 (1 page)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
24 May 2012Appointment of Mr Roger David Anderton as a director (3 pages)
24 May 2012Appointment of Philip Kite as a director (3 pages)
24 May 2012Appointment of Philip Kite as a director (3 pages)
24 May 2012Appointment of Mr Roger David Anderton as a director (3 pages)
14 May 2012Termination of appointment of Richard Jackson as a director (1 page)
14 May 2012Termination of appointment of Richard Jackson as a secretary (1 page)
14 May 2012Termination of appointment of Richard Jackson as a director (1 page)
14 May 2012Registered office address changed from 10a Woodbine Street, Hendon Sunderland Tyne & Wear SR1 2NL on 14 May 2012 (1 page)
14 May 2012Termination of appointment of Richard Jackson as a secretary (1 page)
14 May 2012Registered office address changed from 10a Woodbine Street, Hendon Sunderland Tyne & Wear SR1 2NL on 14 May 2012 (1 page)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 May 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 346,476.25
(4 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 May 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 346,476.25
(4 pages)
16 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (20 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (20 pages)
18 July 2011Appointment of Mr John Peter Reece as a director (2 pages)
18 July 2011Appointment of Mr John Peter Reece as a director (2 pages)
13 July 2011Appointment of Mr Dominic Gardner as a director (2 pages)
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 July 2011Termination of appointment of Jonathan Perrin as a director (1 page)
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 July 2011Termination of appointment of Elizabeth Jennings as a director (1 page)
13 July 2011Termination of appointment of David Jennings as a director (1 page)
13 July 2011Termination of appointment of Francis Valentine as a director (1 page)
13 July 2011Termination of appointment of David Jennings as a director (1 page)
13 July 2011Termination of appointment of Jonathan Perrin as a director (1 page)
13 July 2011Termination of appointment of Elizabeth Jennings as a director (1 page)
13 July 2011Appointment of Mr Dominic Gardner as a director (2 pages)
13 July 2011Termination of appointment of Francis Valentine as a director (1 page)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (9 pages)
3 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (9 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
14 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Francis Anthony Brinsley Valentine on 10 November 2009 (2 pages)
13 January 2010Director's details changed for David Hugh Jennings on 10 November 2009 (2 pages)
13 January 2010Director's details changed for Elizabeth Ann Jennings on 10 November 2009 (2 pages)
13 January 2010Director's details changed for Jonathan Paul Perrin on 10 November 2009 (2 pages)
13 January 2010Director's details changed for David Hugh Jennings on 10 November 2009 (2 pages)
13 January 2010Director's details changed for Elizabeth Ann Jennings on 10 November 2009 (2 pages)
13 January 2010Director's details changed for Mr. Richard William Welton Jackson on 10 November 2009 (2 pages)
13 January 2010Director's details changed for Jonathan Paul Perrin on 10 November 2009 (2 pages)
13 January 2010Director's details changed for Mr. Richard William Welton Jackson on 10 November 2009 (2 pages)
13 January 2010Director's details changed for Francis Anthony Brinsley Valentine on 10 November 2009 (2 pages)
12 January 2010Director's details changed for Richard William Welton Jackson on 15 September 2009 (1 page)
12 January 2010Secretary's details changed for Richard William Welton Jackson on 15 September 2009 (1 page)
12 January 2010Secretary's details changed for Richard William Welton Jackson on 15 September 2009 (1 page)
12 January 2010Director's details changed for Richard William Welton Jackson on 15 September 2009 (1 page)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 November 2008Return made up to 10/11/08; full list of members (9 pages)
20 November 2008Return made up to 10/11/08; full list of members (9 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 March 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Sub div shares 18/12/2007
(3 pages)
26 March 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Sub div shares 18/12/2007
(3 pages)
25 March 2008Gbp ic 1000/899\18/12/07\gbp sr 101@1=101\ (1 page)
25 March 2008Gbp ic 1101/1000\18/12/07\gbp sr 101@1=101\ (1 page)
25 March 2008Gbp ic 1101/1000\18/12/07\gbp sr 101@1=101\ (1 page)
25 March 2008S-div (1 page)
25 March 2008Gbp ic 1000/899\18/12/07\gbp sr 101@1=101\ (1 page)
25 March 2008S-div (1 page)
26 February 2008Return made up to 10/11/07; full list of members (9 pages)
26 February 2008Return made up to 10/11/07; full list of members (9 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 January 2007Return made up to 10/11/06; full list of members; amend (15 pages)
3 January 2007Return made up to 10/11/06; full list of members; amend (15 pages)
14 December 2006Return made up to 10/11/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 December 2006Return made up to 10/11/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 August 2006Registered office changed on 01/08/06 from: tatham street sunderland tyne and wear SR1 2AG (1 page)
1 August 2006Registered office changed on 01/08/06 from: tatham street sunderland tyne and wear SR1 2AG (1 page)
5 July 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
5 July 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
13 December 2005Return made up to 10/11/05; full list of members (9 pages)
13 December 2005Return made up to 10/11/05; full list of members (9 pages)
13 May 2005New director appointed (3 pages)
13 May 2005New director appointed (3 pages)
9 February 2005Ad 31/12/04--------- £ si 101@1=101 £ ic 1000/1101 (2 pages)
9 February 2005Ad 31/12/04--------- £ si 101@1=101 £ ic 1000/1101 (2 pages)
31 January 2005Ad 31/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 January 2005Ad 31/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 January 2005£ nc 100000/100101 31/12/04 (1 page)
31 January 2005£ nc 100000/100101 31/12/04 (1 page)
31 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
31 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
27 January 2005New secretary appointed;new director appointed (3 pages)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (3 pages)
27 January 2005New director appointed (3 pages)
27 January 2005New director appointed (3 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (4 pages)
27 January 2005New director appointed (3 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed;new director appointed (3 pages)
27 January 2005New director appointed (4 pages)
27 January 2005New director appointed (4 pages)
27 January 2005New director appointed (4 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Registered office changed on 18/01/05 from: 66 wigmore street london W1U 2HQ (1 page)
18 January 2005Registered office changed on 18/01/05 from: 66 wigmore street london W1U 2HQ (1 page)
23 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2004Nc inc already adjusted 09/12/04 (2 pages)
23 December 2004Nc inc already adjusted 09/12/04 (2 pages)
23 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2004Company name changed pineshield LIMITED\certificate issued on 21/12/04 (2 pages)
21 December 2004Company name changed pineshield LIMITED\certificate issued on 21/12/04 (2 pages)
14 December 2004Registered office changed on 14/12/04 from: 41 chalton street london NW1 1JD (1 page)
14 December 2004Registered office changed on 14/12/04 from: 41 chalton street london NW1 1JD (1 page)
10 November 2004Incorporation (17 pages)
10 November 2004Incorporation (17 pages)