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

SPEEDWELL LIMITED

C/O Fedex Uk Limited Parkhouse Road East, Parkhouse Industrial Estate East, Newcastle, STAFFORDSHIRE, ST5 7RB,
Company Registration Number
04645160
Private Limited Company
Liquidation

Company Overview

About Speedwell Ltd
SPEEDWELL LIMITED was founded on 2003-01-22 and has its registered office in Newcastle. The organisation's status is listed as "Liquidation". Speedwell Limited is a Private Limited Company registered in ENGLAND 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
SPEEDWELL LIMITED
 
Legal Registered Office
C/O Fedex Uk Limited Parkhouse Road East
Parkhouse Industrial Estate East
Newcastle
STAFFORDSHIRE
ST5 7RB
Other companies in ST5
 
Filing Information
Company Number 04645160
Company ID Number 04645160
Date formed 2003-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-04-30
Account next due 31/01/2023
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-26 12:01:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPEEDWELL 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 SPEEDWELL LIMITED
The following companies were found which have the same name as SPEEDWELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPEEDWELL INSURANCE BROKERS LIMITED THE OLD RECTORY RAUNDS ROAD KEYSTON HUNTINGDON PE28 0RH Active Company formed on the 2006-07-28
SPEEDWELL 6300 LTD ST THOMAS HOUSE 83 WOLVERHAMPTON ROAD CANNOCK WS11 1AR Active Company formed on the 2012-12-05
SPEEDWELL (DEVIZES) LIMITED SPEEDWELL YEW TREE COTTAGE 127 POULSHOT ROAD DEVIZES WILTSHIRE SN10 1RZ Active Company formed on the 2001-02-05
SPEEDWELL ACCESSORIES LIMITED 15 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6ZB Active - Proposal to Strike off Company formed on the 2009-08-19
SPEEDWELL ACCOUNTING SERVICES LIMITED WELL COTTAGE WELL LANE SWANMORE SOUTHAMPTON SO32 2QU Active Company formed on the 2006-08-29
SPEEDWELL AIR CARGO LIMITED SECOND FLOOR 87 KENTON ROAD KENTON HARROW MIDDLESEX HA3 0AH Active Company formed on the 2002-11-05
SPEEDWELL ANALYSIS LIMITED ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN PO36 0DT Active - Proposal to Strike off Company formed on the 1998-11-30
SPEEDWELL ARCHITECTURAL GLAZING LIMITED 4TH FLOOR ROYAL LIVER BUILDING LIVERPOOL MERSEYSIDE L3 1PS Liquidation Company formed on the 1990-08-01
SPEEDWELL ASSOCIATES LIMITED MARDALL HOUSE 9-11 VAUGHAN ROAD HARPENDEN HERTS AL5 4HU Active Company formed on the 1994-10-11
SPEEDWELL AUTOMATION LTD WICKHAM GREEN FARM WELFORD ROAD WICKHAM NEWBURY RG20 8HL Active Company formed on the 1996-07-18
SPEEDWELL AUTOMOTIVE LIMITED REDCOTTS HOUSE 1 REDCOTTS LANE WIMBORNE DORSET BH21 1JX Dissolved Company formed on the 2013-03-15
SPEEDWELL AUTOS LIMITED 33 CAPITOL WAY LONDON NW9 0EQ Active Company formed on the 2003-12-30
SPEEDWELL BUILDING LIMITED 88 BOUNDARY ROAD HOVE BN3 7GA Active Company formed on the 2003-10-01
SPEEDWELL CATERING HIRE LIMITED FAREHAM COTTAGE CHILSHAM LANE HERSTMONCEUX HAILSHAM EAST SUSSEX BN27 4QH Active Company formed on the 2011-08-11
SPEEDWELL CAVERN LIMITED SPEEDWELL CAVERN CASTLETON HOPE VALLEY DERBYSHIRE S33 8WA Active Company formed on the 1973-05-16
SPEEDWELL COMPUTING SOFTWARE LIMITED UNIT 3A CROME LEA BUSINESS PARK MADINGLEY ROAD MADINGLEY ROAD CAMBRIDGE CB23 7PH Dissolved Company formed on the 1996-10-18
SPEEDWELL CONSULTANCY (UK) LIMITED NOWER END NOWER ROAD DORKING RH4 3BX Active Company formed on the 2008-09-16
SPEEDWELL CONVERSIONS AND ACCESSORIES LIMITED 12/14 High Street Caterham Surrey CR3 5UA Active - Proposal to Strike off Company formed on the 2007-01-02
SPEEDWELL DATA LIMITED 9 OAKDALE COURT BRISTOL AVON BS16 6DZ Active Company formed on the 1998-09-17
SPEEDWELL DATA SERVICES LIMITED 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 1998-04-21

Company Officers of SPEEDWELL LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDMUND HAWKINS
Company Secretary 2014-08-01
JAMES EDMUND HAWKINS
Director 2014-08-01
LAWRENCE TREVOR HOYLE
Director 2014-08-01
ROEL JOS COLETA STAES
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PARROTT
Company Secretary 2014-08-01 2017-02-28
EMMA LOUISE HAMMERTON
Company Secretary 2006-11-16 2014-08-01
VANESSA JUDITH ATKINSON
Director 2006-10-20 2014-08-01
VANESSA JUDITH WILSON
Company Secretary 2004-08-14 2006-11-16
CHRISTOPHER ATKINSON
Director 2003-01-28 2006-10-27
FREDERICK PETERS
Company Secretary 2003-01-28 2004-08-13
HCS SECRETARIAL LIMITED
Nominated Secretary 2003-01-22 2003-01-27
HANOVER DIRECTORS LIMITED
Nominated Director 2003-01-22 2003-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDMUND HAWKINS THE GENERAL FORWARDING COMPANY LIMITED Director 2017-11-10 CURRENT 2009-03-17 Liquidation
JAMES EDMUND HAWKINS SWANSEA FLYERS LTD. Director 2017-09-29 CURRENT 1997-11-26 Liquidation
JAMES EDMUND HAWKINS WEST WALES LTD. Director 2017-09-29 CURRENT 2002-06-18 Liquidation
JAMES EDMUND HAWKINS POOLE EXPRESS LIMITED Director 2017-02-03 CURRENT 2008-08-18 Liquidation
JAMES EDMUND HAWKINS A.N.C. HARLOW LIMITED Director 2016-11-25 CURRENT 1981-08-17 Liquidation
JAMES EDMUND HAWKINS TTD TRANSPORT LIMITED Director 2016-07-29 CURRENT 2007-02-19 Liquidation
JAMES EDMUND HAWKINS ROSEGLEN ENTERPRISES LIMITED Director 2016-06-03 CURRENT 1996-01-05 Liquidation
JAMES EDMUND HAWKINS ROB. MCELNEA LIMITED Director 2015-11-27 CURRENT 1987-11-11 Liquidation
JAMES EDMUND HAWKINS A.N.C. (HUMBERSIDE) LIMITED Director 2015-04-24 CURRENT 1988-01-05 Liquidation
JAMES EDMUND HAWKINS FEDEX UK LIMITED Director 2015-03-06 CURRENT 1981-01-23 Liquidation
JAMES EDMUND HAWKINS INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD Director 2014-12-12 CURRENT 2004-12-17 Liquidation
JAMES EDMUND HAWKINS TRANS-IT (BATH & WEST WILTSHIRE) LIMITED Director 2014-05-23 CURRENT 1996-02-15 Dissolved 2017-04-19
JAMES EDMUND HAWKINS TRANS-IT (GLOUCESTER) LIMITED Director 2014-05-23 CURRENT 2003-05-09 Dissolved 2017-04-19
JAMES EDMUND HAWKINS TRANS-IT (WESTON-SUPER-MARE) LIMITED Director 2014-05-23 CURRENT 1985-04-26 Dissolved 2017-04-19
JAMES EDMUND HAWKINS TRANS-IT GROUP (UK) LIMITED Director 2014-05-23 CURRENT 2003-06-17 Dissolved 2017-04-19
JAMES EDMUND HAWKINS NORTON EXPRESS TRANSPORT LIMITED Director 2013-12-13 CURRENT 2001-04-18 Dissolved 2017-04-19
JAMES EDMUND HAWKINS FEDEX UK SITTINGBOURNE LIMITED Director 2012-12-14 CURRENT 2012-06-26 Dissolved 2017-09-09
JAMES EDMUND HAWKINS COBALTCOURT LIMITED Director 2012-07-20 CURRENT 1996-02-16 Dissolved 2017-04-19
JAMES EDMUND HAWKINS RW EXPRESS LIMITED Director 2011-09-29 CURRENT 2002-05-17 Dissolved 2015-02-12

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
2023-12-26Final Gazette dissolved via compulsory strike-off
2023-09-26Voluntary liquidation. Notice of members return of final meeting
2022-08-04LIQ01Voluntary liquidation declaration of solvency
2022-07-28LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-18
2022-07-28600Appointment of a voluntary liquidator
2022-02-01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-12-01AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-12-13AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2019-01-23CH01Director's details changed for Mr James Edmund Hawkins on 2016-08-05
2018-12-23AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2018-04-11AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2018-04-10AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-06DISS40Compulsory strike-off action has been discontinued
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-05-05TM02Termination of appointment of Stephen Parrott on 2017-02-28
2017-04-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-04DISS40Compulsory strike-off action has been discontinued
2016-06-03AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-03AR0122/01/16 ANNUAL RETURN FULL LIST
2016-06-03AD04Register(s) moved to registered office address C/O Fedex Uk Limited Parkhouse Road East Parkhouse Industrial Estate East Newcastle Staffordshire ST5 7RB
2016-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-06AR0122/01/15 ANNUAL RETURN FULL LIST
2015-03-06AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2015-03-06AD02Register inspection address changed from C/O Burtwistle Clements 24 High Street Pateley Bridge Harrogate North Yorkshire HG3 5JU United Kingdom to 100 New Bridge Street London EC4V 6JA
2014-10-17CH01Director's details changed for Mr Laurence Trevor Hoyle on 2014-08-01
2014-10-17AP01DIRECTOR APPOINTED MR LAURENCE TREVOR HOYLE
2014-10-01AP01DIRECTOR APPOINTED MR JAMES EDMUND HAWKINS
2014-09-30AP03SECRETARY APPOINTED MR JAMES EDMUND HAWKINS
2014-09-30AP03SECRETARY APPOINTED MR STEPHEN PARROTT
2014-09-29AP01DIRECTOR APPOINTED MR ROEL JOS COLETA STAES
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA JUDITH ATKINSON
2014-09-29TM02APPOINTMENT TERMINATED, SECRETARY EMMA HAMMERTON
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM YORK ROAD DISTRIBUTION CENTRE FLAXBY KNARSBOROUGH NORTH YORKSHIRE HG5 0RP
2014-08-22AA30/04/14 TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-24AR0122/01/14 FULL LIST
2014-01-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2013-08-13AA30/04/13 TOTAL EXEMPTION SMALL
2013-01-24AR0122/01/13 FULL LIST
2012-07-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-01-24AR0122/01/12 FULL LIST
2011-07-25AA30/04/11 TOTAL EXEMPTION SMALL
2011-01-25AR0122/01/11 FULL LIST
2010-07-12AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-26AR0122/01/10 FULL LIST
2010-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-26AD02SAIL ADDRESS CREATED
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JUDITH ATKINSON / 26/01/2010
2009-07-31AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-01-23288cSECRETARY'S CHANGE OF PARTICULARS / EMMA HAMMERTON / 01/03/2008
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / VANESSA ATKINSON / 01/02/2008
2008-07-07AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-22363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-09288bDIRECTOR RESIGNED
2007-02-15363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-11-27288aNEW SECRETARY APPOINTED
2006-11-27288bSECRETARY RESIGNED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-03363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-21363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-10-22288bSECRETARY RESIGNED
2004-10-22288aNEW SECRETARY APPOINTED
2004-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-27363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2004-01-14225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04
2003-02-13288aNEW DIRECTOR APPOINTED
2003-02-11288bSECRETARY RESIGNED
2003-02-05287REGISTERED OFFICE CHANGED ON 05/02/03 FROM: BURTWISTLE CLEMENTS 24 HIGH STREET PATELEY BRIDGE HARROWGATE NORTH YORKSHIRE HG3 5JU
2003-02-05288aNEW SECRETARY APPOINTED
2003-02-03288bDIRECTOR RESIGNED
2003-02-03287REGISTERED OFFICE CHANGED ON 03/02/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers




Licences & Regulatory approval
We could not find any licences issued to SPEEDWELL 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 SPEEDWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPEEDWELL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.459
MortgagesNumMortOutstanding0.347
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.117

This shows the max and average number of mortgages for companies with the same SIC code of 53201 - Licensed carriers

Intangible Assets
Patents
We have not found any records of SPEEDWELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPEEDWELL LIMITED
Trademarks
We have not found any records of SPEEDWELL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPEEDWELL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2014-04-02 GBP £1,824
Buckinghamshire County Council 2014-04-02 GBP £0

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SPEEDWELL 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 SPEEDWELL 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 SPEEDWELL 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.