Background WavePink WaveYellow Wave

J & A SPEAKMAN LIMITED (01174051)

J & A SPEAKMAN LIMITED (01174051) is an active UK company. incorporated on 14 June 1974. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. J & A SPEAKMAN LIMITED has been registered for 51 years. Current directors include CAVANAGH, Daniel Remy, SPEAKMAN, Nickolas Charles Edward, TTAROU, Nicholas.

Company Number
01174051
Status
active
Type
ltd
Incorporated
14 June 1974
Age
51 years
Address
33 Welbeck Street, London, W1G 8EX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
CAVANAGH, Daniel Remy, SPEAKMAN, Nickolas Charles Edward, TTAROU, Nicholas
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J & A SPEAKMAN LIMITED

J & A SPEAKMAN LIMITED is an active company incorporated on 14 June 1974 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. J & A SPEAKMAN LIMITED was registered 51 years ago.(SIC: 01110)

Status

active

Active since 51 years ago

Company No

01174051

LTD Company

Age

51 Years

Incorporated 14 June 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

33 Welbeck Street London, W1G 8EX,

Previous Addresses

Little Grange Farm Marlpits Road Woodham Mortimer Maldon Essex CM9 6TL
From: 11 May 2021To: 12 September 2022
Headland Barn Maldon Hall Farm Maldon Essex CM9 6SQ
From: 14 June 1974To: 11 May 2021
Timeline

16 key events • 1974 - 2024

Funding Officers Ownership
Company Founded
Jun 74
Director Left
Mar 14
Loan Cleared
Dec 17
Owner Exit
Apr 19
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CAVANAGH, Daniel Remy

Active
Welbeck Street, LondonW1G 8EX
Born December 1979
Director
Appointed 30 Aug 2022

SPEAKMAN, Nickolas Charles Edward

Active
Welbeck Street, LondonW1G 8EX
Born March 1961
Director
Appointed N/A

TTAROU, Nicholas

Active
Welbeck Street, LondonW1G 8EX
Born December 1969
Director
Appointed 01 Oct 2024

SPEAKMAN, Anthea Mary

Resigned
Headland Barn, MaldonCM9 6SQ
Secretary
Appointed N/A
Resigned 05 Apr 2013

CHENEVIX-TRENCH, Sarah Anthea

Resigned
Welbeck Street, LondonW1G 8EX
Born May 1958
Director
Appointed 01 Jul 2008
Resigned 30 Aug 2022

GRIFFITHS, Ashley Philip

Resigned
Welbeck Street, LondonW1G 8EX
Born March 1978
Director
Appointed 30 Aug 2022
Resigned 01 Oct 2024

NEMBHARD, Anthea Marie

Resigned
Welbeck Street, LondonW1G 8EX
Born August 1960
Director
Appointed 30 Aug 2022
Resigned 30 Aug 2022

SOUTH, Joanna Ruth

Resigned
Marlpits Road, MaldonCM9 6TL
Born May 1956
Director
Appointed 01 Jul 2008
Resigned 30 Aug 2022

SPEAKMAN, Anthea Mary

Resigned
Headland Barn, MaldonCM9 6SQ
Born March 1931
Director
Appointed N/A
Resigned 05 Apr 2013

SPEAKMAN, Edward John Charles

Resigned
Maldon Hall Farm, MaldonCM9 6SQ
Born April 1930
Director
Appointed N/A
Resigned 14 Oct 2020

Persons with significant control

5

1 Active
4 Ceased
Welbeck Street, LondonW1G 8EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2022

Mrs Sarah Anthea Chenevix-Trench

Ceased
Marlpits Road, MaldonCM9 6TL
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2022

Mrs Joanna Ruth South

Ceased
Marlpits Road, MaldonCM9 6TL
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2022

Mr Nickolas Charles Edward Speakman

Ceased
Maldon Hall Farm, MaldonCM9 6SQ
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Feb 2020

Edward John Charles Speakman

Ceased
Maldon Hall Farm, MaldonCM9 6SQ
Born April 1930

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Apr 2019
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Resolution
7 October 2024
RESOLUTIONSResolutions
Memorandum Articles
7 October 2024
MAMA
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Memorandum Articles
13 June 2023
MAMA
Resolution
13 June 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 June 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 March 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Change To A Person With Significant Control
21 September 2022
PSC05Notification that PSC Information has been Withdrawn
Statement Of Companys Objects
20 September 2022
CC04CC04
Resolution
15 September 2022
RESOLUTIONSResolutions
Memorandum Articles
15 September 2022
MAMA
Notification Of A Person With Significant Control
12 September 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 May 2022
AD03Change of Location of Company Records
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Termination Secretary Company With Name
14 March 2014
TM02Termination of Secretary
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Sail Address Company With Old Address
5 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Move Registers To Sail Company
11 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Sail Address Company
11 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
25 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 July 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Auditors Resignation Company
27 August 1999
AUDAUD
Auditors Resignation Company
7 July 1999
AUDAUD
Accounts With Accounts Type Small
6 July 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1996
AAAnnual Accounts
Legacy
4 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Legacy
10 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Legacy
21 April 1994
287Change of Registered Office
Legacy
14 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1993
AAAnnual Accounts
Legacy
4 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1992
AAAnnual Accounts
Legacy
11 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1991
AAAnnual Accounts
Legacy
7 March 1991
363aAnnual Return
Accounts With Accounts Type Small
23 April 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Accounts With Accounts Type Small
14 April 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Accounts With Accounts Type Small
6 July 1988
AAAnnual Accounts
Legacy
6 July 1988
363363
Legacy
3 May 1988
353353
Accounts With Accounts Type Small
28 February 1987
AAAnnual Accounts
Legacy
28 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Incorporation Company
14 June 1974
NEWINCIncorporation