Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINSPEED LIMITED
Company Information for

KINSPEED LIMITED

ALBION HOUSE RAVENSHORN WAY, RENISHAW, SHEFFIELD, SOUTH YORKSHIRE, S21 3WY,
Company Registration Number
01949563
Private Limited Company
Active

Company Overview

About Kinspeed Ltd
KINSPEED LIMITED was founded on 1985-09-24 and has its registered office in Sheffield. The organisation's status is listed as "Active". Kinspeed Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KINSPEED LIMITED
 
Legal Registered Office
ALBION HOUSE RAVENSHORN WAY
RENISHAW
SHEFFIELD
SOUTH YORKSHIRE
S21 3WY
Other companies in S21
 
Filing Information
Company Number 01949563
Company ID Number 01949563
Date formed 1985-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB438955209  
Last Datalog update: 2024-04-06 09:56:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINSPEED LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KINSPEED LIMITED
The following companies were found which have the same name as KINSPEED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KINSPEED HOLDINGS LTD ALBION HOUSE RAVENSHORN WAY RENISHAW SHEFFIELD S21 3WY Active Company formed on the 2017-10-27

Company Officers of KINSPEED LIMITED

Current Directors
Officer Role Date Appointed
IAN STUART WRAGG
Company Secretary 1992-03-09
GLEN BANKS
Director 2015-11-01
DARREN JOHN BROOKE
Director 1994-06-21
MARC JOHN CROSSLAND
Director 2008-01-01
CHRISTOPHER STEPHEN SEARLE
Director 2014-12-04
IAN STUART WRAGG
Director 1992-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ALLEN DUGGAN
Director 1994-06-21 1996-05-01
JULIE WRAGG
Director 1992-03-09 1994-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLEN BANKS KINSPEED HOLDINGS LTD Director 2017-10-27 CURRENT 2017-10-27 Active
GLEN BANKS ROTHERHAM ENTERPRISE AGENCY LIMITED Director 2015-04-13 CURRENT 1982-10-20 Active
GLEN BANKS TOTALLY CIRRUS LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
GLEN BANKS AMBICAIRE LEASING LIMITED Director 2011-07-18 CURRENT 2011-07-18 Dissolved 2013-10-15
GLEN BANKS BDA ENTERPRISE LTD Director 2011-06-06 CURRENT 2009-02-24 Dissolved 2015-02-04
GLEN BANKS BARNSLEY DEVELOPMENT AGENCY LIMITED Director 2011-06-06 CURRENT 1998-09-17 Dissolved 2015-05-10
GLEN BANKS E. LLOYD & SON LIMITED Director 2010-08-01 CURRENT 1987-03-24 Active
IAN STUART WRAGG ROTHERHAM BOND GUARANTEE SCHEME LTD. Director 2007-11-29 CURRENT 1995-03-16 Dissolved 2015-06-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2024-03-0831/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-13DIRECTOR APPOINTED MRS NATALIE JAYNE SHARP
2023-07-2031/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-03-17AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-03-26PSC02Notification of Kinspeed Holdings Ltd as a person with significant control on 2019-05-01
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-03-26PSC07CESSATION OF DARREN JOHN BROOKE AS A PERSON OF SIGNIFICANT CONTROL
2020-03-13AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09PSC07CESSATION OF IAN STUART WRAGG AS A PERSON OF SIGNIFICANT CONTROL
2019-04-09TM02Termination of appointment of Ian Stuart Wragg on 2019-03-15
2019-03-25AP03Appointment of Mr Glen Banks as company secretary on 2019-03-15
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART WRAGG
2018-04-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-06-30AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 019495630010
2016-05-13AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0120/03/16 ANNUAL RETURN FULL LIST
2016-02-25AP01DIRECTOR APPOINTED MR GLEN BANKS
2015-08-06AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-17AR0120/03/15 ANNUAL RETURN FULL LIST
2014-12-05AP01DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN SEARLE
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART WRAGG / 24/10/2014
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN BROOKE / 24/10/2014
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JOHN CROSSLAND / 24/10/2014
2014-10-24CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN STUART WRAGG on 2014-10-24
2014-07-24AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-20AR0120/03/14 ANNUAL RETURN FULL LIST
2014-03-20CH01Director's details changed for Mr Marc John Crossland on 2013-10-20
2013-07-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AR0120/03/13 FULL LIST
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-03-20AR0120/03/12 FULL LIST
2012-03-06AR0125/02/12 FULL LIST
2011-07-31AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-09AR0125/02/11 FULL LIST
2010-08-06AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-10AR0125/02/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART WRAGG / 01/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC JOHN CROSSLAND / 01/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN BROOKE / 01/03/2010
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / IAN STUART WRAGG / 01/03/2010
2009-09-01AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM RERESBY HOUSE BOWBRIDGE CLOSE ROTHERHAM SOUTH YORKSHIRE S60 1BY
2008-08-28AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-01-04288aNEW DIRECTOR APPOINTED
2007-10-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-15363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: ALBION HOUSE 23-25 ALBION ROAD ROTHERHAM S60 2NF
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-01395PARTICULARS OF MORTGAGE/CHARGE
2006-06-01395PARTICULARS OF MORTGAGE/CHARGE
2006-02-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-27363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-10-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-09363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-05363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-03-14363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-08363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/01
2001-04-25363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2001-04-12395PARTICULARS OF MORTGAGE/CHARGE
2001-03-19395PARTICULARS OF MORTGAGE/CHARGE
2001-03-13395PARTICULARS OF MORTGAGE/CHARGE
2000-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-07-27363sRETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS
1998-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-03-31363sRETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS
1998-01-28288cDIRECTOR'S PARTICULARS CHANGED
1997-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-06-16363sRETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS
1996-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-06-09288DIRECTOR RESIGNED
1996-05-01363sRETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to KINSPEED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINSPEED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE 2006-06-01 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2006-06-01 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2004-12-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-04-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-03-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-03-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-11-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-11-28 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-11-28 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 189,209
Creditors Due After One Year 2011-10-31 £ 185,509
Creditors Due Within One Year 2012-10-31 £ 335,127
Creditors Due Within One Year 2011-10-31 £ 281,157
Provisions For Liabilities Charges 2012-10-31 £ 10,961
Provisions For Liabilities Charges 2011-10-31 £ 5,068

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINSPEED LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 144,895
Cash Bank In Hand 2011-10-31 £ 39,002
Current Assets 2012-10-31 £ 360,763
Current Assets 2011-10-31 £ 314,812
Debtors 2012-10-31 £ 193,577
Debtors 2011-10-31 £ 260,810
Secured Debts 2012-10-31 £ 214,766
Secured Debts 2011-10-31 £ 208,294
Shareholder Funds 2012-10-31 £ 73,648
Shareholder Funds 2011-10-31 £ 77,775
Stocks Inventory 2012-10-31 £ 22,291
Stocks Inventory 2011-10-31 £ 15,000
Tangible Fixed Assets 2012-10-31 £ 248,182
Tangible Fixed Assets 2011-10-31 £ 234,697

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KINSPEED LIMITED registering or being granted any patents
Domain Names

KINSPEED LIMITED owns 6 domain names.

puterstuff.co.uk   horseboxrent.co.uk   compete365.co.uk   northridgeclothing.co.uk   jacknjones.co.uk   northridgethreads.co.uk  

Trademarks
We have not found any records of KINSPEED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINSPEED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as KINSPEED LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where KINSPEED LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINSPEED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINSPEED LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.