About

Registered Number: 01116050
Date of Incorporation: 30/05/1973 (51 years and 10 months ago)
Company Status: Active
Registered Address: Queen Street, Lancaster, LA1 1RX

 

George Speight & Sons Ltd was registered on 30 May 1973 with its registered office in the United Kingdom, it's status at Companies House is "Active". The current directors of the organisation are Hevey, Brian Peter, Hevey, Carole Ann, Hevey, Norma, Hevey, John Joseph, Riseborough, Jonathan. Currently we aren't aware of the number of employees at the George Speight & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEVEY, Brian Peter N/A - 1
HEVEY, Carole Ann 06 April 1997 - 1
HEVEY, Norma 06 April 1997 - 1
HEVEY, John Joseph N/A 24 December 2002 1
RISEBOROUGH, Jonathan 16 December 2005 01 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 25 September 2017
CH03 - Change of particulars for secretary 14 September 2017
CH01 - Change of particulars for director 14 September 2017
CH01 - Change of particulars for director 14 September 2017
CH01 - Change of particulars for director 14 September 2017
CH01 - Change of particulars for director 14 September 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 02 October 2012
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 15 December 2011
CH01 - Change of particulars for director 15 December 2011
AA - Annual Accounts 22 November 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA01 - Change of accounting reference date 10 December 2009
AA - Annual Accounts 03 December 2009
363a - Annual Return 28 September 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 24 November 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 03 October 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 27 July 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
AA - Annual Accounts 09 January 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 15 October 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 01 November 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 10 October 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 24 September 2001
395 - Particulars of a mortgage or charge 24 January 2001
395 - Particulars of a mortgage or charge 24 January 2001
395 - Particulars of a mortgage or charge 24 January 2001
363s - Annual Return 19 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2000
395 - Particulars of a mortgage or charge 10 October 2000
AA - Annual Accounts 23 August 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 07 December 1998
363s - Annual Return 26 November 1998
RESOLUTIONS - N/A 08 December 1997
RESOLUTIONS - N/A 08 December 1997
RESOLUTIONS - N/A 08 December 1997
RESOLUTIONS - N/A 08 December 1997
RESOLUTIONS - N/A 08 December 1997
363s - Annual Return 20 November 1997
AA - Annual Accounts 08 October 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 13 September 1996
363s - Annual Return 05 October 1995
AA - Annual Accounts 01 September 1995
363s - Annual Return 29 September 1994
AA - Annual Accounts 14 June 1994
363s - Annual Return 28 October 1993
AA - Annual Accounts 16 August 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 05 November 1992
AA - Annual Accounts 08 October 1991
363a - Annual Return 02 October 1991
AA - Annual Accounts 28 November 1990
363 - Annual Return 22 February 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 11 April 1989
AA - Annual Accounts 23 March 1989
363 - Annual Return 01 March 1988
AA - Annual Accounts 08 February 1988
AA - Annual Accounts 05 April 1987
363 - Annual Return 05 April 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 January 2001 Outstanding

N/A

Legal charge 23 January 2001 Outstanding

N/A

Legal charge 23 January 2001 Outstanding

N/A

Debenture 29 September 2000 Outstanding

N/A

Legal charge 13 March 1985 Fully Satisfied

N/A

Legal charge 30 March 1983 Fully Satisfied

N/A

Legal charge 09 June 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.