About

Registered Number: 00899020
Date of Incorporation: 24/02/1967 (57 years and 1 month ago)
Company Status: Active
Registered Address: Golden Acre, Eype, Bridport, Dorset, DT6 6AL

 

Based in Bridport in Dorset, A.Speed of Wool Ltd was registered on 24 February 1967, it's status in the Companies House registry is set to "Active". Speed, David George, Speed, Jeremy David, Speed, Margaret Rita are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the A.Speed of Wool Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPEED, David George N/A 04 January 1998 1
SPEED, Jeremy David 16 December 1997 22 January 2002 1
SPEED, Margaret Rita 16 January 1998 22 January 2002 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
CH01 - Change of particulars for director 03 October 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 29 September 2016
CH03 - Change of particulars for secretary 23 September 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 10 April 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
363s - Annual Return 26 January 2002
288a - Notice of appointment of directors or secretaries 03 December 2001
287 - Change in situation or address of Registered Office 03 December 2001
AA - Annual Accounts 08 August 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 10 August 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 02 July 1999
363s - Annual Return 30 March 1999
RESOLUTIONS - N/A 23 November 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 05 February 1998
288a - Notice of appointment of directors or secretaries 31 January 1998
288a - Notice of appointment of directors or secretaries 30 December 1997
AA - Annual Accounts 20 August 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 19 August 1996
288 - N/A 24 June 1996
363s - Annual Return 08 February 1996
AA - Annual Accounts 09 October 1995
RESOLUTIONS - N/A 17 August 1995
MEM/ARTS - N/A 17 August 1995
363s - Annual Return 16 February 1995
395 - Particulars of a mortgage or charge 03 November 1994
AA - Annual Accounts 28 October 1994
363s - Annual Return 16 February 1994
AA - Annual Accounts 20 October 1993
363s - Annual Return 11 February 1993
395 - Particulars of a mortgage or charge 06 November 1992
AA - Annual Accounts 03 November 1992
363b - Annual Return 04 February 1992
AA - Annual Accounts 01 November 1991
363a - Annual Return 15 May 1991
AA - Annual Accounts 30 April 1991
363 - Annual Return 27 April 1990
AA - Annual Accounts 16 January 1990
AA - Annual Accounts 04 May 1989
363 - Annual Return 04 May 1989
AA - Annual Accounts 25 May 1988
363 - Annual Return 25 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 February 1988
AA - Annual Accounts 25 November 1987
AA - Annual Accounts 07 September 1987
363 - Annual Return 07 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1986
AA - Annual Accounts 28 June 1986
363 - Annual Return 28 June 1986
363 - Annual Return 19 May 1986
287 - Change in situation or address of Registered Office 19 May 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 02 November 1994 Outstanding

N/A

Legal charge 27 October 1992 Outstanding

N/A

Legal charge 22 October 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.