Background WavePink WaveYellow Wave

SPEED 8767 LIMITED (04213602)

SPEED 8767 LIMITED (04213602) is an active UK company. incorporated on 10 May 2001. with registered office in Durham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SPEED 8767 LIMITED has been registered for 24 years. Current directors include HORROCKS, David, RADCLIFFE, Andrew Edward.

Company Number
04213602
Status
active
Type
ltd
Incorporated
10 May 2001
Age
24 years
Address
Esh House Bowburn North Industrial Estate, Durham, DH6 5PF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HORROCKS, David, RADCLIFFE, Andrew Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEED 8767 LIMITED

SPEED 8767 LIMITED is an active company incorporated on 10 May 2001 with the registered office located in Durham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SPEED 8767 LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04213602

LTD Company

Age

24 Years

Incorporated 10 May 2001

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Esh House Bowburn North Industrial Estate Bowburn Durham, DH6 5PF,

Previous Addresses

The Farmhouse Hedley Hill Farm Corsnay Colliery County Durham DH7 9EX
From: 10 May 2001To: 6 December 2017
Timeline

11 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
May 01
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Owner Exit
May 18
Director Left
Feb 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LAW, Alistair

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 31 Jan 2021

HORROCKS, David

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born December 1959
Director
Appointed 14 Nov 2017

RADCLIFFE, Andrew Edward

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born December 1973
Director
Appointed 14 Nov 2017

HOGAN, Mary Rita

Resigned
The Farm House, DurhamDH7 9EX
Secretary
Appointed 01 Oct 2002
Resigned 14 Nov 2017

PICKETT, Andrew Russell

Resigned
30 Trecastell, Stockton On TeesTS17 5HA
Secretary
Appointed 16 May 2001
Resigned 01 Oct 2002

SOWERBY, Mark

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 29 Jan 2018
Resigned 31 Jan 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 May 2001
Resigned 16 May 2001

HOGAN, Michael Francis

Resigned
The Farmhouse, Cornsay CollieryDH7 9EX
Born October 1944
Director
Appointed 09 Sept 2002
Resigned 14 Nov 2017

PEARSON, David William

Resigned
3 Acton Road, DurhamDH7 9PJ
Born December 1947
Director
Appointed 16 May 2001
Resigned 09 Sept 2002

SOWERBY, Mark Andrew

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Born January 1971
Director
Appointed 29 Jan 2018
Resigned 31 Jan 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 May 2001
Resigned 16 May 2001

Persons with significant control

2

1 Active
1 Ceased
Bowburn North Industrial Estate, DurhamDH6 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Nov 2017
Hedley Hill, DurhamDH7 9EX

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
24 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
16 December 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Small
17 October 2007
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2007
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2004
AAAnnual Accounts
Legacy
23 July 2003
225Change of Accounting Reference Date
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
24 May 2003
395Particulars of Mortgage or Charge
Legacy
21 May 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
287Change of Registered Office
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 November 2002
AAAnnual Accounts
Legacy
23 November 2002
395Particulars of Mortgage or Charge
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
3 October 2001
225Change of Accounting Reference Date
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
287Change of Registered Office
Incorporation Company
10 May 2001
NEWINCIncorporation