Background WavePink WaveYellow Wave

SPEDEWORTH INTERNATIONAL (EAST ANGLIA) LTD (04619458)

SPEDEWORTH INTERNATIONAL (EAST ANGLIA) LTD (04619458) is an active UK company. incorporated on 17 December 2002. with registered office in Aldershot. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SPEDEWORTH INTERNATIONAL (EAST ANGLIA) LTD has been registered for 23 years. Current directors include WOOD, Deane Robert, WOOD, Janet Mary.

Company Number
04619458
Status
active
Type
ltd
Incorporated
17 December 2002
Age
23 years
Address
Unit 2 Hollybush Industrial Park, Aldershot, GU11 2PX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
WOOD, Deane Robert, WOOD, Janet Mary
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEDEWORTH INTERNATIONAL (EAST ANGLIA) LTD

SPEDEWORTH INTERNATIONAL (EAST ANGLIA) LTD is an active company incorporated on 17 December 2002 with the registered office located in Aldershot. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SPEDEWORTH INTERNATIONAL (EAST ANGLIA) LTD was registered 23 years ago.(SIC: 93199)

Status

active

Active since 23 years ago

Company No

04619458

LTD Company

Age

23 Years

Incorporated 17 December 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Unit 2 Hollybush Industrial Park Hollybush Lane Aldershot, GU11 2PX,

Previous Addresses

Unit 2 Hollybush Industrial Estate Hollybush Lane Aldershot Hampshire GU11 2PX United Kingdom
From: 27 October 2011To: 19 December 2013
Site 11 Stubbs Industrial Estate Hollybush Lane Aldershot Hampshire GU11 2PX
From: 12 October 2010To: 27 October 2011
63 High Street Alton Hampshire GU34 1AT
From: 17 December 2002To: 12 October 2010
Timeline

2 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Dec 02
New Owner
Jan 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WOOD, Deane Robert

Active
Runfold St. George, FarnhamGU10 1PP
Born May 1961
Director
Appointed 19 Oct 2007

WOOD, Janet Mary

Active
Summerfield Cottage, FarnhamGU10 1PP
Born January 1955
Director
Appointed 19 Oct 2007

EATON, Sally Louise

Resigned
Clay Hill Barn, WoodbridgeIP13 9JQ
Secretary
Appointed 17 Dec 2002
Resigned 19 Oct 2007

WEEKS, Ray

Resigned
14 Hepplewhite Drive, BasingstokeRG22 4TH
Secretary
Appointed 19 Oct 2007
Resigned 30 Sept 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 Dec 2002
Resigned 19 Dec 2002

EATON, Graham Roy

Resigned
Clay Hill Barn, FramlinghamIP13 9JQ
Born August 1954
Director
Appointed 17 Dec 2002
Resigned 19 Oct 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 Dec 2002
Resigned 19 Dec 2002

Persons with significant control

2

Mr Deane Robert Wood

Active
Hollybush Industrial Park, AldershotGU11 2PX
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2016

Janet Mary Wood

Active
Hollybush Industrial Park, AldershotGU11 2PX
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
31 December 2007
363aAnnual Return
Legacy
27 October 2007
287Change of Registered Office
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
6 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Legacy
6 February 2004
395Particulars of Mortgage or Charge
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
20 May 2003
287Change of Registered Office
Legacy
20 May 2003
88(2)R88(2)R
Legacy
26 March 2003
287Change of Registered Office
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Incorporation Company
17 December 2002
NEWINCIncorporation