Company NameSpeedclad Limited
Company StatusIn Administration
Company Number06492516
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Anthony Blake
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Secretary NameMr Neil Allen Mercer
NationalityBritish
StatusCurrent
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House
Carlton Miniott
Thirsk
North Yorkshire
YO7 4NJ
Director NamePaul Dingle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2008(2 weeks after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Director NameMr Peter Hurst
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(6 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Director NameMr Fraser Scott Brown
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(7 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Director NameMs Rebecca Elizabeth Forward
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(9 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleBusiness Services Director
Country of ResidenceEngland
Correspondence Address60 Grey Street
Newcastle Upon Tyne
NE1 6AH

Contact

Websitespeedclad.co.uk
Telephone01609 768970
Telephone regionNorthallerton

Location

Registered AddressC/O Interpath Ltd
60 Grey Street
Newcastle Upon Tyne
NE1 6AH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£240,100
Cash£217,301
Current Liabilities£1,081,424

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return4 February 2022 (2 years, 1 month ago)
Next Return Due18 February 2023 (overdue)

Charges

14 February 2020Delivered on: 17 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
3 October 2014Delivered 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 2013Delivered 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 2008Delivered 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

Filing History

5 December 2020Change of details for Mr Anthony Blake as a person with significant control on 1 January 2020 (2 pages)
5 December 2020Notification of Paul Dingle as a person with significant control on 1 January 2020 (2 pages)
19 August 2020Full accounts made up to 31 January 2020 (30 pages)
20 July 2020Resolutions
  • RES13 ‐ Section 239 of the companies act 2006/auth share cap limit be revoked 20/05/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 July 2020Memorandum and Articles of Association (24 pages)
17 February 2020Registration of charge 064925160004, created on 14 February 2020 (14 pages)
7 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
15 October 2019Full accounts made up to 31 January 2019 (30 pages)
14 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
13 July 2018Director's details changed for Ms Rebecca Elizabeth Davies on 13 July 2018 (2 pages)
6 February 2018Director's details changed for Paul Dingle on 31 January 2018 (2 pages)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
6 February 2018Director's details changed for Mr Anthony Blake on 31 January 2018 (2 pages)
19 January 2018Appointment of Ms Rebecca Elizabeth Davies as a director on 1 January 2018 (2 pages)
19 January 2018Appointment of Ms Rebecca Elizabeth Davies as a director on 1 January 2018 (2 pages)
10 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 February 2017Director's details changed for Paul Dingle on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Anthony Blake on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Paul Dingle on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Anthony Blake on 16 February 2017 (2 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
11 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
22 February 2016Appointment of Mr Fraser Scott Brown as a director on 1 January 2016 (2 pages)
22 February 2016Appointment of Mr Fraser Scott Brown as a director on 1 January 2016 (2 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 105,000
(6 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 105,000
(6 pages)
10 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
10 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 105,000
(6 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 105,000
(6 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 105,000
(6 pages)
6 January 2015Appointment of Mr Peter Hurst as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Peter Hurst as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Peter Hurst as a director on 1 January 2015 (2 pages)
18 October 2014Registration of charge 064925160003, created on 3 October 2014 (23 pages)
18 October 2014Registration of charge 064925160003, created on 3 October 2014 (23 pages)
18 October 2014Registration of charge 064925160003, created on 3 October 2014 (23 pages)
21 May 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
21 May 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 105,000
(5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 105,000
(5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 105,000
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
12 April 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
6 March 2013Registered office address changed from Crabtree Hall Little Holtby Northallerton North Yorkshire DL7 9LN on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Crabtree Hall Little Holtby Northallerton North Yorkshire DL7 9LN on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Crabtree Hall Little Holtby Northallerton North Yorkshire DL7 9LN on 6 March 2013 (1 page)
28 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
21 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 March 2010Director's details changed for Paul Dingle on 1 February 2010 (2 pages)
9 March 2010Director's details changed for Anthony Blake on 1 February 2010 (2 pages)
9 March 2010Director's details changed for Anthony Blake on 1 February 2010 (2 pages)
9 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Anthony Blake on 1 February 2010 (2 pages)
9 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Paul Dingle on 1 February 2010 (2 pages)
9 March 2010Director's details changed for Paul Dingle on 1 February 2010 (2 pages)
9 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 October 2009Previous accounting period shortened from 28 February 2009 to 31 January 2009 (3 pages)
23 October 2009Previous accounting period shortened from 28 February 2009 to 31 January 2009 (3 pages)
19 February 2009Return made up to 04/02/09; full list of members (4 pages)
19 February 2009Return made up to 04/02/09; full list of members (4 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 April 2008Registered office changed on 18/04/2008 from fonsecca, main street wath ripon north yorkshire HG4 5ET (1 page)
18 April 2008Registered office changed on 18/04/2008 from fonsecca, main street wath ripon north yorkshire HG4 5ET (1 page)
11 March 2008Director appointed paul dingle (2 pages)
11 March 2008Director appointed paul dingle (2 pages)
4 February 2008Incorporation (17 pages)
4 February 2008Incorporation (17 pages)