Newcastle Upon Tyne
NE1 6AH
Secretary Name | Mr Neil Allen Mercer |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House Carlton Miniott Thirsk North Yorkshire YO7 4NJ |
Director Name | Paul Dingle |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2008(2 weeks after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Grey Street Newcastle Upon Tyne NE1 6AH |
Director Name | Mr Peter Hurst |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Grey Street Newcastle Upon Tyne NE1 6AH |
Director Name | Mr Fraser Scott Brown |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grey Street Newcastle Upon Tyne NE1 6AH |
Director Name | Ms Rebecca Elizabeth Forward |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Business Services Director |
Country of Residence | England |
Correspondence Address | 60 Grey Street Newcastle Upon Tyne NE1 6AH |
Website | speedclad.co.uk |
---|---|
Telephone | 01609 768970 |
Telephone region | Northallerton |
Registered Address | C/O Interpath Ltd 60 Grey Street Newcastle Upon Tyne NE1 6AH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £240,100 |
Cash | £217,301 |
Current Liabilities | £1,081,424 |
Latest Accounts | 31 January 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 4 February 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 18 February 2023 (overdue) |
14 February 2020 | Delivered on: 17 February 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
3 October 2014 | Delivered on: 18 October 2014 Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited,Acting by Fw Capital Limited Classification: A registered charge Outstanding |
26 February 2013 | Delivered on: 28 February 2013 Persons entitled: Hsbc 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: The f/h property k/a 6 thornfield business park standard way northallerton and l/h car parking spaces t/n NYK127240 and NYK127242 and the proceeds of sale thereof, floating charge over all moveable equipment, assignment of the goodwill & connection of any business, together with the full benefit of all licences. Outstanding |
24 September 2008 | Delivered on: 30 September 2008 Persons entitled: Hsbc 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 see image for full details. Outstanding |
5 December 2020 | Change of details for Mr Anthony Blake as a person with significant control on 1 January 2020 (2 pages) |
---|---|
5 December 2020 | Notification of Paul Dingle as a person with significant control on 1 January 2020 (2 pages) |
19 August 2020 | Full accounts made up to 31 January 2020 (30 pages) |
20 July 2020 | Resolutions
|
20 July 2020 | Memorandum and Articles of Association (24 pages) |
17 February 2020 | Registration of charge 064925160004, created on 14 February 2020 (14 pages) |
7 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 31 January 2019 (30 pages) |
14 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
13 July 2018 | Director's details changed for Ms Rebecca Elizabeth Davies on 13 July 2018 (2 pages) |
6 February 2018 | Director's details changed for Paul Dingle on 31 January 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
6 February 2018 | Director's details changed for Mr Anthony Blake on 31 January 2018 (2 pages) |
19 January 2018 | Appointment of Ms Rebecca Elizabeth Davies as a director on 1 January 2018 (2 pages) |
19 January 2018 | Appointment of Ms Rebecca Elizabeth Davies as a director on 1 January 2018 (2 pages) |
10 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
10 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
16 February 2017 | Director's details changed for Paul Dingle on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Anthony Blake on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Paul Dingle on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Anthony Blake on 16 February 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
22 February 2016 | Appointment of Mr Fraser Scott Brown as a director on 1 January 2016 (2 pages) |
22 February 2016 | Appointment of Mr Fraser Scott Brown as a director on 1 January 2016 (2 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
10 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 January 2015 | Appointment of Mr Peter Hurst as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Peter Hurst as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Peter Hurst as a director on 1 January 2015 (2 pages) |
18 October 2014 | Registration of charge 064925160003, created on 3 October 2014 (23 pages) |
18 October 2014 | Registration of charge 064925160003, created on 3 October 2014 (23 pages) |
18 October 2014 | Registration of charge 064925160003, created on 3 October 2014 (23 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
12 April 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
6 March 2013 | Registered office address changed from Crabtree Hall Little Holtby Northallerton North Yorkshire DL7 9LN on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Crabtree Hall Little Holtby Northallerton North Yorkshire DL7 9LN on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Crabtree Hall Little Holtby Northallerton North Yorkshire DL7 9LN on 6 March 2013 (1 page) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
21 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 March 2010 | Director's details changed for Paul Dingle on 1 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Anthony Blake on 1 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Anthony Blake on 1 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Anthony Blake on 1 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Paul Dingle on 1 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Paul Dingle on 1 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 October 2009 | Previous accounting period shortened from 28 February 2009 to 31 January 2009 (3 pages) |
23 October 2009 | Previous accounting period shortened from 28 February 2009 to 31 January 2009 (3 pages) |
19 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from fonsecca, main street wath ripon north yorkshire HG4 5ET (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from fonsecca, main street wath ripon north yorkshire HG4 5ET (1 page) |
11 March 2008 | Director appointed paul dingle (2 pages) |
11 March 2008 | Director appointed paul dingle (2 pages) |
4 February 2008 | Incorporation (17 pages) |
4 February 2008 | Incorporation (17 pages) |