Company NameSpeed Welshpool Ltd
Company StatusActive
Company Number06808351
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 3 months ago)
Previous NameN.P Vehicle Hire Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr George Elliot Edwards
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(6 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Albright Road
Widnes
WA8 8FY
Director NameMr Mark Stuart Bigley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(14 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Albright Road
Widnes
WA8 8FY
Director NameMr Richard George Harris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(14 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Albright Road
Widnes
WA8 8FY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Nigel John Jones
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Michaels Crescent
Forden
Powys
SY21 8NQ
Wales
Director NameMr Phillip George Edwards
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressButtington Quarry Cefn
Buttington
Welshpool
Powys
SY21 8SZ
Wales
Director NameMr Mark Roland Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 2013)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressOld Floform Henfaes Lane
Welshpool
Powys
SY21 7BE
Wales
Director NameMrs Sharon Marie Williams
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 2013)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressOld Floform Henfaes Lane
Welshpool
Powys
SY21 7BE
Wales
Director NameMr George Elliott Edwards
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 October 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressButtington Quarry Cefn
Buttington
Welshpool
Powys
SY21 8SZ
Wales
Director NameMr Chris John Tandy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(10 years after company formation)
Appointment Duration4 years, 8 months (resigned 27 October 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressButtington Quarry Cefn
Buttington
Welshpool
Powys
SY21 8SZ
Wales

Contact

Websitewww.speedwelshpool.com/
Telephone01938 871000
Telephone regionWelshpool

Location

Registered Address5 Albright Road
Widnes
WA8 8FY
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£14,019
Cash£7,936
Current Liabilities£795,814

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Charges

1 October 2018Delivered on: 3 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
31 January 2018Delivered 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 2017Delivered on: 19 December 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
19 December 2017Delivered on: 19 December 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
23 July 2011Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

23 November 2023Appointment of Mr George Elliot Edwards as a director on 1 May 2015 (2 pages)
20 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 November 2023Memorandum and Articles of Association (10 pages)
16 November 2023Cessation of Phillip George Edwards as a person with significant control on 27 October 2023 (1 page)
16 November 2023Appointment of Mr Richard George Harris as a director on 27 October 2023 (2 pages)
16 November 2023Termination of appointment of Phillip George Edwards as a director on 27 October 2023 (1 page)
16 November 2023Termination of appointment of George Elliott Edwards as a director on 27 October 2023 (1 page)
16 November 2023Registered 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 2023Notification of Emerge Ecommerce Limited as a person with significant control on 27 October 2023 (2 pages)
16 November 2023Termination of appointment of Chris John Tandy as a director on 27 October 2023 (1 page)
16 November 2023Appointment of Mr Mark Stuart Bigley as a director on 27 October 2023 (2 pages)
7 November 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
2 November 2023Satisfaction of charge 068083510007 in full (1 page)
2 November 2023Satisfaction of charge 068083510005 in full (1 page)
2 November 2023Satisfaction of charge 068083510004 in full (1 page)
31 October 2023Registration of charge 068083510008, created on 27 October 2023 (56 pages)
26 October 2023Satisfaction of charge 068083510006 in full (1 page)
5 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
4 October 2023Change of details for Mr George Elliott Edwards as a person with significant control on 4 October 2023 (2 pages)
4 October 2023Change of details for Mr Phillip George Edwards as a person with significant control on 4 October 2023 (2 pages)
4 October 2023Director's details changed for Mr Phillip George Edwards on 4 October 2023 (2 pages)
4 October 2023Director's details changed for Mr George Elliott Edwards on 4 October 2023 (2 pages)
25 May 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
10 October 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
19 May 2022Change of details for Mr Phillip George Edwards as a person with significant control on 10 October 2019 (2 pages)
19 May 2022Change of details for Mr George Elliott Edwards as a person with significant control on 10 October 2019 (2 pages)
23 March 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
11 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
12 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 September 2019 (12 pages)
11 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
11 October 2019Notification of George Elliott Edwards as a person with significant control on 10 October 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
12 March 2019Appointment of Mr Chris John Tandy as a director on 4 February 2019 (2 pages)
14 November 2018Resolutions
  • RES13 ‐ Sub div 08/11/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
14 November 2018Sub-division of shares on 8 November 2018 (6 pages)
17 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
3 October 2018Registration of charge 068083510007, created on 1 October 2018 (14 pages)
21 March 2018Satisfaction of charge 3 in full (2 pages)
21 March 2018Satisfaction of charge 1 in full (1 page)
21 March 2018Satisfaction of charge 2 in full (1 page)
15 March 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
13 February 2018Registration of charge 068083510006, created on 31 January 2018 (22 pages)
19 December 2017Registration of charge 068083510004, created on 19 December 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(25 pages)
19 December 2017Registration of charge 068083510005, created on 19 December 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(20 pages)
19 December 2017Registration of charge 068083510005, created on 19 December 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(20 pages)
19 December 2017Registration of charge 068083510004, created on 19 December 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(25 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
22 February 2016Appointment of Mr George Elliott Edwards as a director on 1 May 2015 (2 pages)
22 February 2016Appointment of Mr George Elliott Edwards as a director on 1 May 2015 (2 pages)
10 February 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
10 February 2016Company name changed N.p vehicle hire LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-09
(3 pages)
10 February 2016Company name changed N.p vehicle hire LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-09
(3 pages)
10 February 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(3 pages)
19 October 2015Director's details changed for Mr Phillip George Edwards on 30 September 2015 (2 pages)
19 October 2015Director's details changed for Mr Phillip George Edwards on 30 September 2015 (2 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
3 October 2013Registered office address changed from Old Floform Henfaes Lane Welshpool Powys SY21 7BE United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Buttington Quarry Cefn Buttington Welshpool Powys SY21 8SZ Wales on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Old Floform Henfaes Lane Welshpool Powys SY21 7BE United Kingdom on 3 October 2013 (1 page)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
3 October 2013Registered office address changed from Buttington Quarry Cefn Buttington Welshpool Powys SY21 8SZ Wales on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Buttington Quarry Cefn Buttington Welshpool Powys SY21 8SZ Wales on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Old Floform Henfaes Lane Welshpool Powys SY21 7BE United Kingdom on 3 October 2013 (1 page)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 May 2013Termination of appointment of Nigel Jones as a director (1 page)
16 May 2013Termination of appointment of Nigel Jones as a director (1 page)
14 May 2013Termination of appointment of Sharon Williams as a director (1 page)
14 May 2013Termination of appointment of Mark Jones as a director (1 page)
14 May 2013Termination of appointment of Sharon Williams as a director (1 page)
14 May 2013Termination of appointment of Mark Jones as a director (1 page)
14 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 February 2012Director's details changed for Mr Phillip George Edwards on 8 February 2012 (2 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
9 February 2012Director's details changed for Mr Phillip George Edwards on 8 February 2012 (2 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
9 February 2012Director's details changed for Mr Phillip George Edwards on 8 February 2012 (2 pages)
7 December 2011Director's details changed for Mr Phillip George Edwards on 5 November 2011 (2 pages)
7 December 2011Appointment of Mrs Sharon Marie Williams as a director (2 pages)
7 December 2011Appointment of Mrs Sharon Marie Williams as a director (2 pages)
7 December 2011Director's details changed for Mr Phillip George Edwards on 5 November 2011 (2 pages)
7 December 2011Director's details changed for Mr Phillip George Edwards on 5 November 2011 (2 pages)
6 December 2011Appointment of Mr Mark Roland Jones as a director (2 pages)
6 December 2011Appointment of Mr Mark Roland Jones as a director (2 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
20 June 2011Amended accounts made up to 31 March 2011 (7 pages)
20 June 2011Amended accounts made up to 31 March 2011 (7 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 February 2011Registered office address changed from Old Floform Henfaes Lane Welshpool Powys SY21 7BJ United Kingdom on 15 February 2011 (1 page)
15 February 2011Registered office address changed from Old Floform Henfaes Lane Welshpool Powys SY21 7BJ United Kingdom on 15 February 2011 (1 page)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
15 February 2011Director's details changed for Mr Phillip George Edwards on 15 February 2011 (2 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
15 February 2011Director's details changed for Mr Phillip George Edwards on 15 February 2011 (2 pages)
24 November 2010Registered office address changed from Station Yard Severn Road Welshpool Powys SY21 7AZ United Kingdom on 24 November 2010 (1 page)
24 November 2010Registered office address changed from Station Yard Severn Road Welshpool Powys SY21 7AZ United Kingdom on 24 November 2010 (1 page)
18 May 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
18 May 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 March 2010Director's details changed for Nigel John Jones on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Phillip George Edwards on 31 October 2009 (2 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
2 March 2010Registered office address changed from 6 St Micheals Crescent Forden Powys SY21 8NQ on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 6 St Micheals Crescent Forden Powys SY21 8NQ on 2 March 2010 (1 page)
2 March 2010Director's details changed for Nigel John Jones on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Nigel John Jones on 1 March 2010 (2 pages)
2 March 2010Registered office address changed from 6 St Micheals Crescent Forden Powys SY21 8NQ on 2 March 2010 (1 page)
2 March 2010Director's details changed for Mr Phillip George Edwards on 31 October 2009 (2 pages)
17 February 2009Director appointed nigel john jones (2 pages)
17 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
17 February 2009Director appointed nigel john jones (2 pages)
17 February 2009Director appointed phillip george edwards (2 pages)
17 February 2009Ad 03/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 February 2009Director appointed phillip george edwards (2 pages)
17 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
17 February 2009Ad 03/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 February 2009Appointment terminated director yomtov jacobs (1 page)
3 February 2009Incorporation (9 pages)
3 February 2009Appointment terminated director yomtov jacobs (1 page)
3 February 2009Incorporation (9 pages)