Background WavePink WaveYellow Wave

SPEEDS LIMITED (01092686)

SPEEDS LIMITED (01092686) is an active UK company. incorporated on 26 January 1973. with registered office in Matlock. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SPEEDS LIMITED has been registered for 53 years. Current directors include SPEED, Kerry Amanda, SPEED, Martin.

Company Number
01092686
Status
active
Type
ltd
Incorporated
26 January 1973
Age
53 years
Address
Slaley Hall Slaley, Matlock, DE4 2BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SPEED, Kerry Amanda, SPEED, Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEEDS LIMITED

SPEEDS LIMITED is an active company incorporated on 26 January 1973 with the registered office located in Matlock. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SPEEDS LIMITED was registered 53 years ago.(SIC: 68209)

Status

active

Active since 53 years ago

Company No

01092686

LTD Company

Age

53 Years

Incorporated 26 January 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

BERRY BROWN (MIDLANDS) LIMITED
From: 26 June 1986To: 25 September 1986
SPEEDS LIMITED
From: 23 August 1983To: 26 June 1986
G. E. SPEED INVESTMENTS LIMITED
From: 26 January 1973To: 23 August 1983
Contact
Address

Slaley Hall Slaley Bonsall Matlock, DE4 2BB,

Previous Addresses

Hallfield Farm, Hallfieldgate Lane, Shirland Alfreton Derbyshire DE55 6AA
From: 26 January 1973To: 15 January 2023
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Capital Reduction
Jan 10
Share Buyback
Jan 10
Loan Secured
Dec 15
Share Issue
Jan 16
Director Left
Dec 17
Owner Exit
Jul 18
Director Left
Jul 18
New Owner
Aug 22
New Owner
Nov 22
New Owner
Nov 22
New Owner
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Share Issue
Nov 23
Loan Cleared
Nov 23
Director Joined
Jan 24
Director Left
Feb 25
4
Funding
6
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SPEED, Kerry Amanda

Active
Slaley, MatlockDE4 2BB
Born August 1964
Director
Appointed 08 Jan 2024

SPEED, Martin

Active
Slaley Hall Slaley, MatlockDE4 2BB
Born October 1958
Director
Appointed N/A

SPEED, Pauline Eva

Resigned
Hallfield HallDE55 6AA
Secretary
Appointed N/A
Resigned 08 Dec 2024

FLANDERS, John Barry

Resigned
8 Ladycroft Paddock, DerbyDE22 2GA
Born July 1930
Director
Appointed N/A
Resigned 22 Oct 2017

HAGGAS, Tracey

Resigned
Well Hall, Kings LynnPE32 1QD
Born May 1961
Director
Appointed N/A
Resigned 06 Nov 2023

SPEED, George Edward

Resigned
Hallfield Hall, ShirlandDE55 6AA
Born June 1925
Director
Appointed N/A
Resigned 12 Jul 2018

SPEED, Pauline Eva

Resigned
Hallfield HallDE55 6AA
Born February 1932
Director
Appointed N/A
Resigned 08 Dec 2024

STRAWSON, Kerry Elizabeth

Resigned
The Old Rectory, Market RasenLN8 3UY
Born July 1965
Director
Appointed N/A
Resigned 06 Nov 2023

Persons with significant control

10

1 Active
9 Ceased
Slaley, MatlockDE4 2BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2023

Speeds Slaley Ltd

Ceased
Slaley, MatlockDE4 2BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2023
Ceased 13 Oct 2023

Mr Martin Speed

Ceased
Slaley, MatlockDE4 2BB
Born October 1958

Nature of Control

Significant influence or control
Notified 02 Nov 2022
Ceased 27 Jul 2023

Mrs Tracey Haggas

Ceased
Slaley, MatlockDE4 2BB
Born May 1961

Nature of Control

Significant influence or control
Notified 02 Nov 2022
Ceased 27 Jul 2023

Mrs Kerry Elizabeth Strawson

Ceased
Slaley, MatlockDE4 2BB
Born July 1965

Nature of Control

Significant influence or control
Notified 02 Nov 2022
Ceased 27 Jul 2023

Mrs Pauline Eva Speed

Ceased
Slaley, MatlockDE4 2BB
Born February 1932

Nature of Control

Significant influence or control
Notified 02 Nov 2022
Ceased 27 Jul 2023

Mrs Kerry Elizabeth Strawson

Ceased
Hallfield Farm, Hallfieldgate, AlfretonDE55 6AA
Born July 1965

Nature of Control

Significant influence or control
Notified 19 Aug 2022
Ceased 01 Nov 2022

Mrs Pauline Eva Speed

Ceased
Hallfield Farm, Hallfieldgate, AlfretonDE55 6AA
Born February 1932

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2022

Mr Martin Speed

Ceased
Hallfield Farm, Hallfieldgate, AlfretonDE55 6AA
Born October 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2022

Mr George Edward Speed

Ceased
Hallfield Farm, Hallfieldgate, AlfretonDE55 6AA
Born June 1925

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 November 2023
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
11 November 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
11 November 2023
MAMA
Resolution
11 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 November 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control
30 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 March 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
15 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
15 January 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Group
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Group
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Auditors Resignation Company
4 October 2012
AUDAUD
Auditors Resignation Company
27 September 2012
AUDAUD
Miscellaneous
6 March 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Group
22 September 2010
AAAnnual Accounts
Capital Cancellation Shares
5 January 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 January 2010
SH03Return of Purchase of Own Shares
Resolution
23 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Group
23 September 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Group
3 July 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Group
26 October 2006
AAAnnual Accounts
Legacy
11 October 2006
287Change of Registered Office
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Group
29 April 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 May 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 August 2003
AAAnnual Accounts
Legacy
19 May 2003
287Change of Registered Office
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 July 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 September 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 April 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 April 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 May 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 September 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 August 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 September 1994
AAAnnual Accounts
Legacy
11 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 October 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
30 July 1992
225(1)225(1)
Accounts With Accounts Type Full Group
19 March 1992
AAAnnual Accounts
Legacy
2 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 August 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Accounts With Accounts Type Full Group
25 June 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Memorandum Articles
8 November 1989
MEM/ARTSMEM/ARTS
Resolution
8 November 1989
RESOLUTIONSResolutions
Legacy
13 April 1989
363363
Accounts With Accounts Type Full Group
13 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 January 1988
AAAnnual Accounts
Legacy
28 January 1988
363363
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
25 September 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 June 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1975
363363
Accounts With Made Up Date
29 November 1974
AAAnnual Accounts