About

Registered Number: 02977376
Date of Incorporation: 11/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Mardall House, 9-11 Vaughan Road, Harpenden, Herts, AL5 4HU,

 

Based in Harpenden in Herts, Speedwell Associates Ltd was founded on 11 October 1994, it's status is listed as "Active". The companies directors are listed as Scott, Thomas James Buchan, Moreno, Michael Juanito, Palmer, Richard James, Prendergast, Colm, Doctor, Whitehead, David, Doherty, Stephen Paul, Doherty, Helen Elizabeth, Watmough, Paul Alan at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORENO, Michael Juanito 25 March 2014 - 1
PALMER, Richard James 14 March 1995 - 1
PRENDERGAST, Colm, Doctor 11 October 1994 - 1
WHITEHEAD, David 09 July 2015 - 1
DOHERTY, Helen Elizabeth 05 March 2012 24 January 2019 1
WATMOUGH, Paul Alan 02 February 1999 07 February 2007 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Thomas James Buchan 06 January 2020 - 1
DOHERTY, Stephen Paul 11 October 1994 06 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
AP03 - Appointment of secretary 07 January 2020
TM02 - Termination of appointment of secretary 06 January 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 13 June 2019
TM01 - Termination of appointment of director 08 April 2019
RESOLUTIONS - N/A 03 December 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 02 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 November 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 18 March 2016
CH01 - Change of particulars for director 04 March 2016
AD01 - Change of registered office address 04 March 2016
CH01 - Change of particulars for director 04 March 2016
CH01 - Change of particulars for director 04 March 2016
CH03 - Change of particulars for secretary 04 March 2016
CH01 - Change of particulars for director 04 March 2016
CH01 - Change of particulars for director 04 March 2016
SH06 - Notice of cancellation of shares 26 January 2016
SH01 - Return of Allotment of shares 04 December 2015
SH03 - Return of purchase of own shares 04 December 2015
AR01 - Annual Return 01 December 2015
AP01 - Appointment of director 12 November 2015
SH06 - Notice of cancellation of shares 14 October 2015
SH03 - Return of purchase of own shares 23 September 2015
MR04 - N/A 22 September 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 27 October 2014
RESOLUTIONS - N/A 17 April 2014
RESOLUTIONS - N/A 17 April 2014
AP01 - Appointment of director 17 April 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 20 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 22 November 2012
AP01 - Appointment of director 22 November 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 27 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 11 December 2007
287 - Change in situation or address of Registered Office 07 November 2007
395 - Particulars of a mortgage or charge 28 September 2007
AA - Annual Accounts 11 April 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
363a - Annual Return 24 January 2007
363a - Annual Return 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
353 - Register of members 02 November 2005
AA - Annual Accounts 30 July 2005
363a - Annual Return 03 November 2004
AA - Annual Accounts 07 June 2004
363a - Annual Return 10 October 2003
288c - Notice of change of directors or secretaries or in their particulars 10 October 2003
AA - Annual Accounts 09 February 2003
288c - Notice of change of directors or secretaries or in their particulars 28 October 2002
363a - Annual Return 28 October 2002
288c - Notice of change of directors or secretaries or in their particulars 21 June 2002
AA - Annual Accounts 20 March 2002
363a - Annual Return 30 October 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 27 October 2000
225 - Change of Accounting Reference Date 05 October 2000
AA - Annual Accounts 16 August 2000
288c - Notice of change of directors or secretaries or in their particulars 25 May 2000
363s - Annual Return 20 October 1999
RESOLUTIONS - N/A 03 September 1999
RESOLUTIONS - N/A 03 September 1999
RESOLUTIONS - N/A 03 September 1999
AA - Annual Accounts 03 September 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 06 July 1998
287 - Change in situation or address of Registered Office 27 January 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 06 December 1996
AA - Annual Accounts 31 March 1996
287 - Change in situation or address of Registered Office 14 March 1996
363s - Annual Return 08 December 1995
287 - Change in situation or address of Registered Office 29 March 1995
288 - N/A 29 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1994
288 - N/A 26 October 1994
288 - N/A 26 October 1994
NEWINC - New incorporation documents 11 October 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.