Widnes
WA8 8FY
Director Name | Mr Mark Stuart Bigley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(14 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Albright Road Widnes WA8 8FY |
Director Name | Mr Richard George Harris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(14 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Albright Road Widnes WA8 8FY |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Nigel John Jones |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Michaels Crescent Forden Powys SY21 8NQ Wales |
Director Name | Mr Phillip George Edwards |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Buttington Quarry Cefn Buttington Welshpool Powys SY21 8SZ Wales |
Director Name | Mr Mark Roland Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 2013) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Old Floform Henfaes Lane Welshpool Powys SY21 7BE Wales |
Director Name | Mrs Sharon Marie Williams |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 2013) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Old Floform Henfaes Lane Welshpool Powys SY21 7BE Wales |
Director Name | Mr George Elliott Edwards |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 October 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Buttington Quarry Cefn Buttington Welshpool Powys SY21 8SZ Wales |
Director Name | Mr Chris John Tandy |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(10 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 October 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Buttington Quarry Cefn Buttington Welshpool Powys SY21 8SZ Wales |
Website | www.speedwelshpool.com/ |
---|---|
Telephone | 01938 871000 |
Telephone region | Welshpool |
Registered Address | 5 Albright Road Widnes WA8 8FY |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Ditton |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,019 |
Cash | £7,936 |
Current Liabilities | £795,814 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
1 October 2018 | Delivered on: 3 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
31 January 2018 | Delivered on: 13 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
19 December 2017 | Delivered on: 19 December 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
19 December 2017 | Delivered on: 19 December 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
23 July 2011 | Delivered on: 27 July 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Chattel mortgage 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: By way of first fixed charge all the plant and machinery vehicles, computers and other equipment listed in the schedule. FP53 clj - 2003 4X2 38000KG daf tractor unit. MX04 wzy - 2004 18000KG daf CF220 curtain sided rigid tail lift. MX04 wzs - 2004 18000KG daf CF220 curtain sided rigid tail lift.for further details of assets charged please refer to form MG01. Outstanding |
13 April 2010 | Delivered on: 15 April 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. Outstanding |
8 April 2010 | Delivered on: 9 April 2010 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 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. Outstanding |
23 November 2023 | Appointment of Mr George Elliot Edwards as a director on 1 May 2015 (2 pages) |
---|---|
20 November 2023 | Resolutions
|
20 November 2023 | Memorandum and Articles of Association (10 pages) |
16 November 2023 | Cessation of Phillip George Edwards as a person with significant control on 27 October 2023 (1 page) |
16 November 2023 | Appointment of Mr Richard George Harris as a director on 27 October 2023 (2 pages) |
16 November 2023 | Termination of appointment of Phillip George Edwards as a director on 27 October 2023 (1 page) |
16 November 2023 | Termination of appointment of George Elliott Edwards as a director on 27 October 2023 (1 page) |
16 November 2023 | Registered office address changed from Buttington Quarry Cefn Buttington Welshpool Powys SY21 8SZ to 5 Albright Road Widnes WA8 8FY on 16 November 2023 (1 page) |
16 November 2023 | Notification of Emerge Ecommerce Limited as a person with significant control on 27 October 2023 (2 pages) |
16 November 2023 | Termination of appointment of Chris John Tandy as a director on 27 October 2023 (1 page) |
16 November 2023 | Appointment of Mr Mark Stuart Bigley as a director on 27 October 2023 (2 pages) |
7 November 2023 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
2 November 2023 | Satisfaction of charge 068083510007 in full (1 page) |
2 November 2023 | Satisfaction of charge 068083510005 in full (1 page) |
2 November 2023 | Satisfaction of charge 068083510004 in full (1 page) |
31 October 2023 | Registration of charge 068083510008, created on 27 October 2023 (56 pages) |
26 October 2023 | Satisfaction of charge 068083510006 in full (1 page) |
5 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
4 October 2023 | Change of details for Mr George Elliott Edwards as a person with significant control on 4 October 2023 (2 pages) |
4 October 2023 | Change of details for Mr Phillip George Edwards as a person with significant control on 4 October 2023 (2 pages) |
4 October 2023 | Director's details changed for Mr Phillip George Edwards on 4 October 2023 (2 pages) |
4 October 2023 | Director's details changed for Mr George Elliott Edwards on 4 October 2023 (2 pages) |
25 May 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
10 October 2022 | Confirmation statement made on 30 September 2022 with updates (5 pages) |
19 May 2022 | Change of details for Mr Phillip George Edwards as a person with significant control on 10 October 2019 (2 pages) |
19 May 2022 | Change of details for Mr George Elliott Edwards as a person with significant control on 10 October 2019 (2 pages) |
23 March 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
11 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
12 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
11 October 2019 | Notification of George Elliott Edwards as a person with significant control on 10 October 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
12 March 2019 | Appointment of Mr Chris John Tandy as a director on 4 February 2019 (2 pages) |
14 November 2018 | Resolutions
|
14 November 2018 | Sub-division of shares on 8 November 2018 (6 pages) |
17 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
3 October 2018 | Registration of charge 068083510007, created on 1 October 2018 (14 pages) |
21 March 2018 | Satisfaction of charge 3 in full (2 pages) |
21 March 2018 | Satisfaction of charge 1 in full (1 page) |
21 March 2018 | Satisfaction of charge 2 in full (1 page) |
15 March 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
13 February 2018 | Registration of charge 068083510006, created on 31 January 2018 (22 pages) |
19 December 2017 | Registration of charge 068083510004, created on 19 December 2017
|
19 December 2017 | Registration of charge 068083510005, created on 19 December 2017
|
19 December 2017 | Registration of charge 068083510005, created on 19 December 2017
|
19 December 2017 | Registration of charge 068083510004, created on 19 December 2017
|
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
22 February 2016 | Appointment of Mr George Elliott Edwards as a director on 1 May 2015 (2 pages) |
22 February 2016 | Appointment of Mr George Elliott Edwards as a director on 1 May 2015 (2 pages) |
10 February 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
10 February 2016 | Company name changed N.p vehicle hire LIMITED\certificate issued on 10/02/16
|
10 February 2016 | Company name changed N.p vehicle hire LIMITED\certificate issued on 10/02/16
|
10 February 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Mr Phillip George Edwards on 30 September 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Phillip George Edwards on 30 September 2015 (2 pages) |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Registered office address changed from Old Floform Henfaes Lane Welshpool Powys SY21 7BE United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Buttington Quarry Cefn Buttington Welshpool Powys SY21 8SZ Wales on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Old Floform Henfaes Lane Welshpool Powys SY21 7BE United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Registered office address changed from Buttington Quarry Cefn Buttington Welshpool Powys SY21 8SZ Wales on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Buttington Quarry Cefn Buttington Welshpool Powys SY21 8SZ Wales on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Old Floform Henfaes Lane Welshpool Powys SY21 7BE United Kingdom on 3 October 2013 (1 page) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 May 2013 | Termination of appointment of Nigel Jones as a director (1 page) |
16 May 2013 | Termination of appointment of Nigel Jones as a director (1 page) |
14 May 2013 | Termination of appointment of Sharon Williams as a director (1 page) |
14 May 2013 | Termination of appointment of Mark Jones as a director (1 page) |
14 May 2013 | Termination of appointment of Sharon Williams as a director (1 page) |
14 May 2013 | Termination of appointment of Mark Jones as a director (1 page) |
14 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
9 February 2012 | Director's details changed for Mr Phillip George Edwards on 8 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Director's details changed for Mr Phillip George Edwards on 8 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Director's details changed for Mr Phillip George Edwards on 8 February 2012 (2 pages) |
7 December 2011 | Director's details changed for Mr Phillip George Edwards on 5 November 2011 (2 pages) |
7 December 2011 | Appointment of Mrs Sharon Marie Williams as a director (2 pages) |
7 December 2011 | Appointment of Mrs Sharon Marie Williams as a director (2 pages) |
7 December 2011 | Director's details changed for Mr Phillip George Edwards on 5 November 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Phillip George Edwards on 5 November 2011 (2 pages) |
6 December 2011 | Appointment of Mr Mark Roland Jones as a director (2 pages) |
6 December 2011 | Appointment of Mr Mark Roland Jones as a director (2 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
20 June 2011 | Amended accounts made up to 31 March 2011 (7 pages) |
20 June 2011 | Amended accounts made up to 31 March 2011 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 February 2011 | Registered office address changed from Old Floform Henfaes Lane Welshpool Powys SY21 7BJ United Kingdom on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from Old Floform Henfaes Lane Welshpool Powys SY21 7BJ United Kingdom on 15 February 2011 (1 page) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Director's details changed for Mr Phillip George Edwards on 15 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Director's details changed for Mr Phillip George Edwards on 15 February 2011 (2 pages) |
24 November 2010 | Registered office address changed from Station Yard Severn Road Welshpool Powys SY21 7AZ United Kingdom on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from Station Yard Severn Road Welshpool Powys SY21 7AZ United Kingdom on 24 November 2010 (1 page) |
18 May 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
18 May 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 March 2010 | Director's details changed for Nigel John Jones on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Phillip George Edwards on 31 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Registered office address changed from 6 St Micheals Crescent Forden Powys SY21 8NQ on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 6 St Micheals Crescent Forden Powys SY21 8NQ on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Nigel John Jones on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Nigel John Jones on 1 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 6 St Micheals Crescent Forden Powys SY21 8NQ on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mr Phillip George Edwards on 31 October 2009 (2 pages) |
17 February 2009 | Director appointed nigel john jones (2 pages) |
17 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
17 February 2009 | Director appointed nigel john jones (2 pages) |
17 February 2009 | Director appointed phillip george edwards (2 pages) |
17 February 2009 | Ad 03/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 February 2009 | Director appointed phillip george edwards (2 pages) |
17 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
17 February 2009 | Ad 03/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
3 February 2009 | Incorporation (9 pages) |
3 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
3 February 2009 | Incorporation (9 pages) |