Company NameSpeur Limited
DirectorsSusan Boyle and Kirsty Yvonne Foy
Company StatusActive
Company Number07058601
CategoryPrivate Limited Company
Incorporation Date27 October 2009(14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Boyle
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(1 year, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Haines Watts 17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
Director NameKirsty Yvonne Foy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
WA14 2DT
Director NameKirsty Foy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceSolicitor
Correspondence Address19 Portland Place
London
W1B 1PX
Director NameOsmond James Kilkenny
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2010(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Portland Place
London
W1B 1PX
Director NameAndrew Stephens
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 October 2016)
RoleEngland
Country of ResidenceNone
Correspondence AddressUnit 6 Utopia Village 7 Chalcot Road
London
NW1 8LH
Director NameColette Marie Murray
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Burngrange Gardens
West Calder
EH55 8ES
Scotland
Secretary NameChatel Registrars Ltd (Corporation)
StatusResigned
Appointed18 February 2010(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2012)
Correspondence Address19 Portland Place
London
W1B 1PX
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed31 October 2012(3 years after company formation)
Appointment Duration2 months (resigned 01 January 2013)
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA

Location

Registered AddressC/O Haines Watts
17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth£309,945
Cash£138,377
Current Liabilities£162,827

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

10 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
8 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
10 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
10 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
7 October 2020Appointment of Kirsty Foy as a director on 11 September 2020 (2 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 October 2019Registered office address changed from Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU England to C/O Haines Watts 17 Queens Lane Newcastle upon Tyne NE1 1RN on 29 October 2019 (1 page)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
8 April 2019Termination of appointment of Colette Marie Murray as a director on 29 March 2019 (1 page)
8 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 January 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Appointment of Colette Marie Murray as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Colette Marie Murray as a director on 6 October 2016 (2 pages)
4 October 2016Termination of appointment of Andrew Stephens as a director on 4 October 2016 (1 page)
4 October 2016Termination of appointment of Andrew Stephens as a director on 4 October 2016 (1 page)
27 April 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 27 April 2016 (1 page)
3 March 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 3 March 2016 (1 page)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
29 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
21 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
4 December 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
4 December 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
25 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
25 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 March 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
27 March 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
27 March 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
27 March 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
11 March 2013Appointment of Portland Registrars Limited as a secretary (3 pages)
11 March 2013Appointment of Portland Registrars Limited as a secretary (3 pages)
7 March 2013Termination of appointment of Chatel Registrars Ltd as a secretary (1 page)
7 March 2013Termination of appointment of Chatel Registrars Ltd as a secretary (1 page)
21 January 2013Director's details changed for Susan Boyle on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Susan Boyle on 21 January 2013 (2 pages)
28 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
14 November 2012Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 14 November 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 March 2011Appointment of Andrew Stephens as a director (4 pages)
15 March 2011Appointment of Andrew Stephens as a director (4 pages)
9 March 2011Termination of appointment of Osmond Kilkenny as a director (4 pages)
9 March 2011Appointment of Susan Boyle as a director (6 pages)
9 March 2011Termination of appointment of Kirsty Foy as a director (3 pages)
9 March 2011Appointment of Susan Boyle as a director (6 pages)
9 March 2011Termination of appointment of Kirsty Foy as a director (3 pages)
9 March 2011Termination of appointment of Osmond Kilkenny as a director (4 pages)
23 November 2010Secretary's details changed for Chatel Registrars Ltd on 10 May 2010 (2 pages)
23 November 2010Secretary's details changed for Chatel Registrars Ltd on 10 May 2010 (2 pages)
23 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
22 November 2010Director's details changed for Osmond James Kilkenny on 10 May 2010 (2 pages)
22 November 2010Director's details changed for Osmond James Kilkenny on 10 May 2010 (2 pages)
27 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 27 April 2010 (1 page)
27 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 27 April 2010 (1 page)
18 February 2010Appointment of Chatel Registrars Ltd as a secretary (2 pages)
18 February 2010Appointment of Chatel Registrars Ltd as a secretary (2 pages)
18 January 2010Appointment of Osmond Kilkenny as a director (3 pages)
18 January 2010Appointment of Osmond Kilkenny as a director (3 pages)
27 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
27 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
27 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)